Advanced company searchLink opens in new window

SF PROPERTY & MAINTENANCE LTD

Company number 08629889

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 DS01 Application to strike the company off the register
10 Aug 2017 AD01 Registered office address changed from 39 York Avenue Walsall WS2 9XA to 225 Hill Village Road Sutton Coldfield West Midlands B75 5JW on 10 August 2017
30 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 30 July 2016 with updates
24 Oct 2016 AP01 Appointment of Mrs Shariffah Fadzilah Sy Yusoff Fadzil as a director on 1 September 2016
24 Oct 2016 CERTNM Company name changed london capital inverstments LTD\certificate issued on 24/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
24 Oct 2016 TM01 Termination of appointment of Glory Pushpam Dharmaraj as a director on 1 October 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Oct 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
30 Apr 2015 AA Accounts made up to 31 July 2014
10 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 AP01 Appointment of Mrs Glory Pushpam Dharmaraj as a director on 1 January 2014
10 Oct 2014 TM01 Termination of appointment of Saiful Hairul Tan as a director on 1 January 2014
10 Oct 2014 AD01 Registered office address changed from 750 Park West Place London W2 2RA England to 39 York Avenue Walsall WS2 9XA on 10 October 2014
30 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted