Advanced company searchLink opens in new window

SBF CAPITAL LIMITED

Company number 06884675

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 DS01 Application to strike the company off the register
25 Jul 2014 CH01 Director's details changed for Mr Steven Resnick on 24 July 2014
25 Jul 2014 CH03 Secretary's details changed for Steven Resnick on 24 July 2014
01 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
29 May 2013 AA Accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 16 April 2013
23 May 2012 AA Accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
27 Mar 2012 CERTNM Company name changed sbfg LIMITED\certificate issued on 27/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-26
19 Jul 2011 AA Accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
13 Jul 2010 AP03 Appointment of Steven Resnick as a secretary
13 Jul 2010 TM01 Termination of appointment of Richard Taylor as a director
13 Jul 2010 TM02 Termination of appointment of Richard Taylor as a secretary
20 May 2010 AA Accounts made up to 31 December 2009
17 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
10 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
27 Apr 2010 TM02 Termination of appointment of Sd Company Secretaries Limited as a secretary
15 Apr 2010 AP03 Appointment of Mr Richard Taylor as a secretary
10 Feb 2010 CERTNM Company name changed independent trade finance LIMITED\certificate issued on 10/02/10
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
10 Feb 2010 CONNOT Change of name notice