S AND F G LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2021-09-01 with updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-04-30

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/08/183 August 2018 CESSATION OF MICHELLE JOHNSON AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE JOHNSON

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JOHNSON

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM C/O SHARON REES 49 CARLISLE STREET SHEFFIELD S YORKS S4 7LJ ENGLAND

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS MICHELLE LOUISE JOHNSON

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM WILDERS WOOD NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3LL ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON REES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JOHNSON

View Document

03/05/163 May 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 DIRECTOR APPOINTED MS SAMANTHA JOHNSON

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS SHARON REES

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JOHNSON / 13/01/2016

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 49 CARLISLE STREET SHEFFIELD S YORKS S4 7LJ ENGLAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM WILDERS WOOD NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3LL

View Document

29/05/1529 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 30 NANT HALL ROAD PRESTATYN CLWYD LL19 9LN WALES

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM WILDERS WOOD NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3LL ENGLAND

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 30 NANT HALL ROAD PRESTATYN CLWYD LL19 9LN WALES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM WILDERS WOOD NEWBY BRIDGE ROAD WINDERMERE CUMBRIA LA23 3LL UNITED KINGDOM

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information