SF FIBREGLASS & CONSTRUCTION LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

13/12/2113 December 2021 Notification of Patricia Stanier as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Registered office address changed from 6 Ralph Avenue Gee Cross Hyde Cheshire SK14 5RS England to 24, the Hives Mosley Road Trafford Park Manchester M17 1HQ on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Mohammed Waris Ashraf as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Ms Patricia Stanier as a director on 2021-11-23

View Document

06/12/216 December 2021 Cessation of Mohammed Waris Ashraf as a person with significant control on 2021-11-22

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED WARIS ASHRAF

View Document

29/05/2029 May 2020 CESSATION OF WARIS KHAN AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR MOHAMMED WARIS ASHRAF

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARIS KHAN / 01/01/2018

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information