Advanced company searchLink opens in new window

SFIA LTD.

Company number 03996410

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from 29 High Street Marlow Buckinghamshire SL7 1AU England to 79 Caroline Street Birmingham B3 1UP on 6 July 2016
30 Jun 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-22
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 12,000
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AD01 Registered office address changed from Sfia House 41 London Road Twyford Berkshire RG10 9EJ to 29 High Street Marlow Buckinghamshire SL7 1AU on 1 March 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 12,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 12,000
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
21 Jun 2011 CH03 Secretary's details changed for Dympna Marie Kane on 1 April 2011
21 Jun 2011 CH01 Director's details changed for Christopher Procter on 1 April 2011
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
27 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 363a Return made up to 18/05/09; full list of members