- Company Overview for SFS OLDCO LIMITED (07097998)
- Filing history for SFS OLDCO LIMITED (07097998)
- People for SFS OLDCO LIMITED (07097998)
- More for SFS OLDCO LIMITED (07097998)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
18 Mar 2013 | TM01 | Termination of appointment of Matthew Adams as a director on 14 March 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Mark Andrew Eccles as a director on 14 March 2013 | |
15 Jan 2013 | AR01 |
Annual return made up to 8 December 2012
Statement of capital on 2013-01-15
|
|
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | CERTNM |
Company name changed sibbalds financial services LIMITED\certificate issued on 26/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
14 May 2010 | AD01 | Registered office address changed from 41 st. Mary's Gate Derby DE1 3JX United Kingdom on 14 May 2010 | |
08 Dec 2009 | NEWINC | Incorporation |