- Company Overview for SFS GROUP INTERNATIONAL LIMITED (06773349)
- Filing history for SFS GROUP INTERNATIONAL LIMITED (06773349)
- People for SFS GROUP INTERNATIONAL LIMITED (06773349)
- More for SFS GROUP INTERNATIONAL LIMITED (06773349)
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
|
|
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 |