Advanced company searchLink opens in new window

SFM DIRECTORS (NO.7) LIMITED

Company number 08277977

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
18 Nov 2016 AAMD Amended accounts for a dormant company made up to 31 January 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
19 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 TM01 Termination of appointment of Jonathan Eden Keighley as a director on 31 July 2015
29 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
14 Nov 2012 CERTNM Company name changed sfm directors no.7 LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
  • NM01 ‐ Change of name by resolution
12 Nov 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
01 Nov 2012 NEWINC Incorporation