- Company Overview for SF 2014 LTD (09174825)
- Filing history for SF 2014 LTD (09174825)
- People for SF 2014 LTD (09174825)
- Charges for SF 2014 LTD (09174825)
- More for SF 2014 LTD (09174825)
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
|
|
05 Sep 2014 | MR01 | Registration of charge 091748250001, created on 5 September 2014 |