Advanced company searchLink opens in new window

SF 2014 LTD

Company number 09174825

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 29 February 2020
26 Nov 2019 AP01 Appointment of Richard Bramma as a director on 21 November 2019
26 Nov 2019 AD01 Registered office address changed from Cedar House 15 Hollies Road Allestree Derby DE22 2HX to 12 - 16 Pitcliffe Way West Bowling Bradford West Yorkshire BD5 7SG on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Peter Anthony Hindle-Marsh as a director on 21 November 2019
26 Nov 2019 MR01 Registration of charge 091748250002, created on 21 November 2019
25 Nov 2019 PSC02 Notification of Mailway Packaging Solutions Group Limited as a person with significant control on 21 November 2019
25 Nov 2019 PSC07 Cessation of Steven Dimitrious Frixou as a person with significant control on 21 November 2019
25 Nov 2019 TM02 Termination of appointment of Kevin Litting as a secretary on 21 November 2019
25 Nov 2019 TM01 Termination of appointment of Steven Dimitrious Frixou as a director on 21 November 2019
21 Nov 2019 MR04 Satisfaction of charge 091748250001 in full
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
05 Sep 2014 MR01 Registration of charge 091748250001, created on 5 September 2014