- Company Overview for SF ALLIANCE (UK) LTD (07062019)
- Filing history for SF ALLIANCE (UK) LTD (07062019)
- People for SF ALLIANCE (UK) LTD (07062019)
- Insolvency for SF ALLIANCE (UK) LTD (07062019)
- More for SF ALLIANCE (UK) LTD (07062019)
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) |
---|---|---|---|
11 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
19 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
08 Aug 2018 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to Sfp 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ on 8 August 2018 | |
02 Aug 2018 | LIQ02 | Statement of affairs | |
02 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
15 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from Crossweys 28-30 High Street Guildford GU1 3EL England to 268 Bath Road Slough SL1 4DX on 7 June 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Elizabeth House Duke Street Woking GU21 5AS England to Crossweys 28-30 High Street Guildford GU1 3EL on 3 March 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from C/O Agnon Kelvin House Kelvin Way Crawley West Sussex RH10 9WE to Elizabeth House Duke Street Woking GU21 5AS on 12 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Kashif Latif as a director on 30 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Mazhar Hussain as a director on 30 October 2016 | |
16 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 May 2015 | TM01 | Termination of appointment of Shahid Chaudhary as a director on 27 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from C/O Agnon the Pinnacle Central Court Station Way Crawley West Sussex RH10 1JH on 28 April 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |