Advanced company searchLink opens in new window

SIFAL LIMITED

Company number 12167179

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)
14 May 2024 CERTNM Company name changed dispensa group LIMITED\certificate issued on 14/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
07 May 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 May 2024 MAR Re-registration of Memorandum and Articles
07 May 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
07 May 2024 RR02 Re-registration from a public company to a private limited company
06 May 2024 PSC07 Cessation of Dominic Andrew White as a person with significant control on 24 April 2024
06 May 2024 PSC07 Cessation of Maximum Return Systems Group Llp as a person with significant control on 24 April 2024
06 May 2024 PSC01 Notification of Franco Simone Alberto as a person with significant control on 24 April 2024
24 Apr 2024 AP04 Appointment of Msp Corporate Services Limited as a secretary on 22 April 2024
22 Apr 2024 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Dominic Andrew White as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Martin Hugh Charles Groak as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Niccolo Caderni as a director on 22 April 2024
22 Apr 2024 AP01 Appointment of Mr Franco Simone Alberto as a director on 22 April 2024
15 Apr 2024 TM01 Termination of appointment of Daniele Tommaso Enea Besnati as a director on 2 April 2024
26 Feb 2024 AUD Auditor's resignation
23 Nov 2023 TM01 Termination of appointment of Alessandro Colombo Carnevale Mijno as a director on 23 November 2023
25 Oct 2023 AP01 Appointment of Mr Alessandro Colombo Carnevale Mijno as a director on 20 October 2023
20 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
11 Sep 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-08-23
11 Sep 2023 CERTNM Company name changed zamaz PLC\certificate issued on 11/09/23
  • CONNOT ‐ Change of name notice
21 Mar 2023 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
21 Mar 2023 AD02 Register inspection address has been changed from Slc Registrars Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
06 Mar 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 20 February 2023