- Company Overview for SEBFORD LTD (06868528)
- Filing history for SEBFORD LTD (06868528)
- People for SEBFORD LTD (06868528)
- Charges for SEBFORD LTD (06868528)
- More for SEBFORD LTD (06868528)
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
|
|
07 Mar 2014 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
|
|
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 |