Advanced company searchLink opens in new window

SFS GROUP INTERNATIONAL LIMITED

Company number 06773349

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
01 Aug 2013 AD01 Registered office address changed from Barkby House Barkby Road Leicester Leicestershire LE4 9LG on 1 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Sameer Farouk Sacranie on 1 March 2012
01 Aug 2013 AA Accounts for a dormant company made up to 31 March 2012
23 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 CH01 Director's details changed for Mr Shameer Farouk Sacranie on 19 January 2012
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
16 Dec 2011 TM02 Termination of appointment of Farouk Nurmahomed as a secretary
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Mr Shameer Farouk Sacranie on 22 December 2010
26 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
03 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 31/03/2009
13 Feb 2009 MEM/ARTS Memorandum and Articles of Association
26 Jan 2009 288a Secretary appointed farouk nurmahomed
23 Jan 2009 CERTNM Company name changed leicester 105 LIMITED\certificate issued on 23/01/09
15 Dec 2008 NEWINC Incorporation