Advanced company searchLink opens in new window

SF ALLIANCE (UK) LTD

Company number 07062019

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012