Advanced company searchLink opens in new window

SFG FINANCE LTD

Company number 06463707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2014 TM01 Termination of appointment of a director
19 Mar 2014 AP01 Appointment of Mr Jitendar Kumar as a director
17 Mar 2014 CERTNM Company name changed le paradis des crepes LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
17 Mar 2014 AP01 Appointment of Mr Jitendar Kumar as a director
17 Mar 2014 TM01 Termination of appointment of Gino Joseph as a director
30 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
28 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
17 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
17 Feb 2010 CH04 Secretary's details changed for Lordship Commercial Services Ltd on 1 February 2010
04 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
18 Feb 2009 363a Return made up to 04/01/09; full list of members
18 Feb 2009 288a Director appointed mr gino joseph
17 Feb 2009 288b Appointment terminated director francine roudon
17 Feb 2009 288b Appointment terminated director alain assouvie
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288a New director appointed
22 Jan 2008 288a New director appointed
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Secretary resigned
04 Jan 2008 NEWINC Incorporation