Download leads from Nexok and grow your business. Find out more

SGFS Limited

Documents

Total Documents42
Total Pages140

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off
8 April 2014Final Gazette dissolved via voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
24 December 2013First Gazette notice for voluntary strike-off
12 December 2013Application to strike the company off the register
12 December 2013Application to strike the company off the register
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
26 February 2013Appointment of Mr David Samuel Peter Firth as a secretary on 31 December 2012
26 February 2013Appointment of Mr David Samuel Peter Firth as a secretary
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
25 February 2013Termination of appointment of Sally Garland as a director
25 February 2013Termination of appointment of Sally Garland as a secretary
25 February 2013Termination of appointment of Sally Anne Garland as a secretary on 31 December 2012
25 February 2013Termination of appointment of Sally Anne Garland as a director on 31 December 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
28 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
28 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
14 October 2011Registered office address changed from 7 Garrick Street London WC2E 9AR United Kingdom on 14 October 2011
14 October 2011Registered office address changed from 7 Garrick Street London WC2E 9AR United Kingdom on 14 October 2011
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Sally Anne Garland on 15 February 2010
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 February 2010Director's details changed for Sally Anne Garland on 15 February 2010
11 December 2009Total exemption full accounts made up to 31 March 2009
11 December 2009Total exemption full accounts made up to 31 March 2009
29 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
29 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
26 May 2009Registered office changed on 26/05/2009 from woods mill house shoreham road henfield west sussex BN5 9SD
26 May 2009Registered office changed on 26/05/2009 from woods mill house shoreham road henfield west sussex BN5 9SD
6 May 2009Return made up to 13/02/09; full list of members
6 May 2009Return made up to 13/02/09; full list of members
8 March 2008Registered office changed on 08/03/2008 from 7 garrick street london WC2E 9AR
8 March 2008Registered office changed on 08/03/2008 from 7 garrick street london WC2E 9AR
13 February 2008Incorporation
13 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing