Advanced company searchLink opens in new window

SFAM LIMITED

Company number 08430525

Filter by category

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)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 January 2023
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 LIQ10 Removal of liquidator by court order
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 11 January 2022
17 Mar 2021 AA Total exemption full accounts made up to 11 January 2021
20 Jan 2021 AD01 Registered office address changed from 18 Church Lane Northaw Potters Bar Herts EN6 4NX to Suite Wg3 the Officers' Mess Business Centre Royston Road, Duxford Cambridge CB22 4QH on 20 January 2021
20 Jan 2021 600 Appointment of a voluntary liquidator
20 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-12
20 Jan 2021 LIQ01 Declaration of solvency
14 Jan 2021 AA01 Previous accounting period extended from 30 September 2020 to 11 January 2021
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
16 Mar 2020 PSC01 Notification of Nicholas Anthony Stewart as a person with significant control on 5 March 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Nov 2016 AD01 Registered office address changed from Ground Floor 21 New Street London EC2M 4HR to 18 Church Lane Northaw Potters Bar Herts EN6 4NX on 28 November 2016
13 Oct 2016 AP01 Appointment of Mrs Katherine Glenys Arman as a director on 1 October 2016
09 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100