- Company Overview for SF PROPERTY & MAINTENANCE LTD (08629889)
- Filing history for SF PROPERTY & MAINTENANCE LTD (08629889)
- People for SF PROPERTY & MAINTENANCE LTD (08629889)
- More for SF PROPERTY & MAINTENANCE LTD (08629889)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2017 | DS01 | Application to strike the company off the register | |
10 Aug 2017 | AD01 | Registered office address changed from 39 York Avenue Walsall WS2 9XA to 225 Hill Village Road Sutton Coldfield West Midlands B75 5JW on 10 August 2017 | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Mrs Shariffah Fadzilah Sy Yusoff Fadzil as a director on 1 September 2016 | |
24 Oct 2016 | CERTNM |
Company name changed london capital inverstments LTD\certificate issued on 24/10/16
|
|
24 Oct 2016 | TM01 | Termination of appointment of Glory Pushpam Dharmaraj as a director on 1 October 2016 | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
30 Apr 2015 | AA | Accounts made up to 31 July 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AP01 | Appointment of Mrs Glory Pushpam Dharmaraj as a director on 1 January 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Saiful Hairul Tan as a director on 1 January 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 750 Park West Place London W2 2RA England to 39 York Avenue Walsall WS2 9XA on 10 October 2014 | |
30 Jul 2013 | NEWINC |
Incorporation
|