- Company Overview for SF12 LIMITED (08602043)
- Filing history for SF12 LIMITED (08602043)
- People for SF12 LIMITED (08602043)
- Charges for SF12 LIMITED (08602043)
- More for SF12 LIMITED (08602043)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2018 | DS01 | Application to strike the company off the register | |
16 May 2018 | MR04 | Satisfaction of charge 086020430001 in full | |
19 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
03 Apr 2017 | AP03 | Appointment of Mr Moshe Moses as a secretary on 16 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Christopher Charles Chew as a secretary on 16 March 2017 | |
02 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr George Benninger as a director on 14 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Stuart David Epstein as a director on 12 December 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
07 Jan 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Stuart David Epstein on 21 January 2015 | |
02 Sep 2015 | CH03 | Secretary's details changed for Christopher Charles Chew on 21 January 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Christopher Charles Chew on 21 January 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Martin David Chesler on 21 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015 | |
06 Jan 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
17 Oct 2013 | MR01 | Registration of charge 086020430001 | |
23 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 9 July 2013
|
|
23 Jul 2013 | AP01 | Appointment of Mr Martin David Chesler as a director |