Advanced company searchLink opens in new window

SEBFORD LTD

Company number 06868528

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)
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 PSC04 Change of details for Mr Olgan Gunduz as a person with significant control on 6 March 2017
14 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
15 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Nov 2016 CH01 Director's details changed for Mr Olgan Gunduz on 1 October 2016
30 Nov 2016 AD01 Registered office address changed from C/O C/O Sebford Ltd 352 Lordship Lane London N17 7QX to 24 Bedford Row London WC1R 4TQ on 30 November 2016
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
07 Mar 2014 AR01 Annual return made up to 3 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-07
07 Mar 2014 AD01 Registered office address changed from C/O C/O Sebford Ltd 352 Lordship Lane London N17 7QX England on 7 March 2014
07 Mar 2014 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ on 7 March 2014
10 Apr 2013 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2012 AD01 Registered office address changed from 36 Penfold Road London N9 8EH United Kingdom on 23 May 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from 10 Hannah Court 106 Fox Lane London N13 4AZ on 19 July 2011
14 May 2011 DISS40 Compulsory strike-off action has been discontinued
11 May 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off