- Company Overview for SFD (GB) LIMITED (06817177)
- Filing history for SFD (GB) LIMITED (06817177)
- People for SFD (GB) LIMITED (06817177)
- Charges for SFD (GB) LIMITED (06817177)
- Insolvency for SFD (GB) LIMITED (06817177)
- More for SFD (GB) LIMITED (06817177)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
09 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr Christopher Welsh on 5 March 2013 | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Mr Aristide John Stavropolous on 5 December 2012 | |
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|
|
12 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Lynn Smith as a secretary | |
25 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
25 Feb 2011 | AD04 | Register(s) moved to registered office address | |
02 Dec 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
28 May 2010 | AP01 | Appointment of Mr John Drinkwater as a director | |
25 May 2010 | AP01 | Appointment of Mr Aristide John Stavropolous as a director | |
12 May 2010 | SH08 | Change of share class name or designation | |
12 May 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Christopher Welsh on 1 January 2010 |