- 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 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Agnon Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom on 11 December 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Mr Shahid Chaudhary on 30 October 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Kashif Latif on 30 October 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Regus Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom on 1 December 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jul 2011 | AP01 | Appointment of Mr Kashif Latif as a director | |
05 Jul 2011 | AD01 | Registered office address changed from 50 Broad Street Dagenham Essex RM10 9HP United Kingdom on 5 July 2011 | |
08 Jun 2011 | TM01 | Termination of appointment of Firoz Surti as a director | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
26 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
30 Oct 2009 | NEWINC |
Incorporation
|