- Company Overview for SFD CONSULTANCY SERVICES LIMITED (09979341)
- Filing history for SFD CONSULTANCY SERVICES LIMITED (09979341)
- People for SFD CONSULTANCY SERVICES LIMITED (09979341)
- More for SFD CONSULTANCY SERVICES LIMITED (09979341)
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) |
---|---|---|---|
19 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2022 | DS01 | Application to strike the company off the register | |
21 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Sep 2020 | PSC04 | Change of details for Mr Simon Francis Drury as a person with significant control on 25 September 2020 | |
26 Sep 2020 | AD01 | Registered office address changed from Garden Flat 16 Elmdale Road Tyndalls Park Bristol BS8 1SF England to Glennydd Parrog Road Newport SA42 0RF on 26 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
14 May 2018 | AD01 | Registered office address changed from 112 Richmond Road Bristol BS6 5ER England to Garden Flat 16 Elmdale Road Tyndalls Park Bristol BS8 1SF on 14 May 2018 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Ruth Mary Drury as a director on 31 May 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
15 May 2016 | AP01 | Appointment of Mrs Ruth Mary Drury as a director on 9 May 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|