SF TRADING ONLINE LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Termination of appointment of Susan Mary Clifford as a director on 2023-09-01

View Document

20/09/2320 September 2023 Cessation of Susan Mary Clifford as a person with significant control on 2023-09-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

12/07/2312 July 2023 Notification of Susan Mary Clifford as a person with significant control on 2023-07-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

13/12/2113 December 2021 Appointment of Mrs Susan Mary Clifford as a director on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

02/05/212 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED STORE & FULFIL LIMITED CERTIFICATE ISSUED ON 24/03/21

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 5 WATERFIELDS RETFORD DN22 6RE ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/03/203 March 2020 CESSATION OF SUSAN MARY CLIFFORD AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLIFFORD

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JOHN CLIFFORD

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT 3 WEST CARR BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7GY

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIFFORD

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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