Advanced company searchLink opens in new window

SF12 LIMITED

Company number 08602043

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2018 DS01 Application to strike the company off the register
16 May 2018 MR04 Satisfaction of charge 086020430001 in full
19 Dec 2017 AA Accounts for a small company made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
03 Apr 2017 AP03 Appointment of Mr Moshe Moses as a secretary on 16 March 2017
03 Apr 2017 TM02 Termination of appointment of Christopher Charles Chew as a secretary on 16 March 2017
02 Feb 2017 AA Accounts for a small company made up to 30 June 2016
19 Dec 2016 AP01 Appointment of Mr George Benninger as a director on 14 December 2016
19 Dec 2016 TM01 Termination of appointment of Stuart David Epstein as a director on 12 December 2016
27 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 CH01 Director's details changed for Mr Stuart David Epstein on 21 January 2015
02 Sep 2015 CH03 Secretary's details changed for Christopher Charles Chew on 21 January 2015
02 Sep 2015 CH01 Director's details changed for Christopher Charles Chew on 21 January 2015
02 Sep 2015 CH01 Director's details changed for Mr Martin David Chesler on 21 January 2015
21 Jan 2015 AD01 Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015
06 Jan 2015 AA Accounts for a small company made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
17 Oct 2013 MR01 Registration of charge 086020430001
23 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
23 Jul 2013 AP01 Appointment of Mr Martin David Chesler as a director