- Company Overview for SFA ASSOCIATES LIMITED (07002630)
- Filing history for SFA ASSOCIATES LIMITED (07002630)
- People for SFA ASSOCIATES LIMITED (07002630)
- Charges for SFA ASSOCIATES LIMITED (07002630)
- More for SFA ASSOCIATES LIMITED (07002630)
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) |
---|---|---|---|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from C/O Rk Associates Wonea House 2 Richmond Road Old Isleworth Isleworth Middx TW7 7BL United Kingdom on 25 August 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from C/O Rizvico & Co 8 Douglas Road Hounslow TW3 1DA on 10 November 2010 | |
16 Sep 2009 | 288a | Director appointed dr farhad aref adib | |
16 Sep 2009 | 288a | Director appointed dr shohreh aref adib beski | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
28 Aug 2009 | 288b | Appointment terminated director graham cowan | |
28 Aug 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
27 Aug 2009 | NEWINC | Incorporation |