- Company Overview for SFQC LIMITED (SC497688)
- Filing history for SFQC LIMITED (SC497688)
- People for SFQC LIMITED (SC497688)
- More for SFQC LIMITED (SC497688)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
22 Feb 2022 | AP01 | Appointment of Mr David John Derrick as a director on 2 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr Stuart Kelly as a director on 2 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Jane Louise Johnson as a director on 2 January 2022 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Feb 2019 | AP01 | Appointment of Jane Johnson as a director on 11 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Tim George William Bailey as a director on 11 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
25 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Paul Richard Egan as a director on 16 December 2016 | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
31 Jul 2015 | CERTNM |
Company name changed acoura certification LIMITED\certificate issued on 31/07/15
|
|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|