SF 3089 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr David Stewart on 2024-02-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

06/02/236 February 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

08/12/228 December 2022 Director's details changed for Mr David Stewart on 2022-12-08

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

08/04/218 April 2021 SECOND FILING OF AP01 FOR MR DAVID STEWART

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 10/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 08/02/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM ONE FLEET PLACE LONDON EC4M 7WS UNITED KINGDOM

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID CORBETT STEWART / 08/02/2021

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM C/O C/O MACLAY MURRAY & SPENS LLP ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINSON

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR DAVID STEWART

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM SPRINGFIELD HOUSE 45 WELSH BACK BRISTOL BS1 4AG ENGLAND

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 49B CITY ROAD BRISTOL BS2 8TU UNITED KINGDOM

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR ANDREW ROSS ATKINSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN KEENAN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

19/03/1619 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHRISTOPHER KEENAN / 12/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM SEMPLE FRASER LLP 1 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company