Advanced company searchLink opens in new window

S.F.G. EUROPE LTD

Company number 08737711

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)
07 Mar 2019 AP01 Appointment of Mrs Cristina-Anca Cata as a director on 28 February 2019
07 Mar 2019 TM01 Termination of appointment of Pantelis Smyrniotakis as a director on 28 February 2019
07 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 7 March 2019
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
24 Oct 2017 PSC01 Notification of Pantelis Smyrniotakis as a person with significant control on 31 May 2017
23 Oct 2017 PSC01 Notification of Anastasia Smyrniotaki as a person with significant control on 31 October 2016
23 Oct 2017 PSC01 Notification of Cristina-Anca Cata as a person with significant control on 31 October 2016
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
31 May 2017 AP01 Appointment of Mr Pantelis Smyrniotakis as a director on 31 May 2017
31 May 2017 TM01 Termination of appointment of Konstantinos Skanavis as a director on 31 May 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Michael Thomas Gordon as a director on 26 August 2016
10 Oct 2016 AP01 Appointment of Mr Konstantinos Skanavis as a director on 26 August 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
04 Jul 2016 CH04 Secretary's details changed for Coddan Secretary Service Limited on 4 July 2016
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
01 Jun 2015 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 1 June 2015
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
20 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1,000