Advanced company searchLink opens in new window

SFF CHANGE LTD

Company number 07089604

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
23 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 CERTNM Company name changed sing for fun LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
14 Feb 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 CH01 Director's details changed for Mrs Jane Margaret Cole on 21 July 2013
14 Feb 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mrs Jane Margaret Cole on 30 September 2012
20 Oct 2012 AD01 Registered office address changed from 18 Beech Tree Close Oakley Basingstoke RG23 7EF United Kingdom on 20 October 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Craig Antony Cole as a director on 31 December 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
15 Dec 2010 AP01 Appointment of Mr Craig Antony Cole as a director
22 Jul 2010 TM01 Termination of appointment of Craig Cole as a director
22 Jul 2010 TM02 Termination of appointment of Craig Cole as a secretary
19 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
27 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)