- Company Overview for SG FAST FINANCE LIMITED (08632715)
- Filing history for SG FAST FINANCE LIMITED (08632715)
- People for SG FAST FINANCE LIMITED (08632715)
- More for SG FAST FINANCE LIMITED (08632715)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2016 | DS01 | Application to strike the company off the register | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD to 14 Fort William Close Greylees Sleaford Lincolnshire NG34 8GY on 17 March 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Steven John Gardner on 1 August 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Julie Ann Nickols as a director on 1 July 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Steven Gardner as a secretary on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Penny Catherine Gardner as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Andrew Donald Jackman as a director on 1 July 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD on 8 June 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Stewart Mark Groves as a director on 11 February 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
14 Jul 2014 | AP01 | Appointment of Ms Julie Ann Nickols as a director on 1 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Andrew Donald Jackman as a director on 1 July 2014 | |
14 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
03 Feb 2014 | AP01 | Appointment of Mrs Penny Catherine Gardner as a director | |
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|