S F SECURITIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Termination of appointment of Christine Lynn Cox as a secretary on 2024-10-14

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Danny O'donnell as a director on 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Simon Richard Hope as a director on 2022-10-03

View Document

06/06/236 June 2023 Appointment of Mr Matthew Anthony Russell as a director on 2023-03-31

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 SECRETARY APPOINTED CHRISTINE LYNN COX

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1011 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ADOPT ARTICLES 30/09/2008

View Document

02/09/082 September 2008 SECRETARY APPOINTED MICHAELA FRANCES EAST

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DANNY O'DONNELL

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1X 0HQ

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 S386 DISP APP AUDS 17/12/97

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 03/10/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

23/10/9523 October 1995 COMPANY NAME CHANGED PRIDEAWARD LIMITED CERTIFICATE ISSUED ON 24/10/95

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information