- Company Overview for S.F.G. EUROPE LTD (08737711)
- Filing history for S.F.G. EUROPE LTD (08737711)
- People for S.F.G. EUROPE LTD (08737711)
- More for S.F.G. EUROPE LTD (08737711)
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
|
|
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
|
|
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
|
|
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
|
|
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
|