S.F.I.D. LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

08/09/238 September 2023 Appointment of Mr Daniel Vasile Beraru as a director on 2023-09-01

View Document

08/09/238 September 2023 Termination of appointment of Dumitru Didel Gilca as a director on 2023-09-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Registered office address changed from 196 Whistler Court Cezanne Road Watford WD25 9AY to 5 Skardu Road London NW2 3ES on 2023-07-17

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Micro company accounts made up to 2021-11-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 196 Whistler Court Cezanne Road Watford WD25 9AY on 2023-01-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been suspended

View Document

11/11/2111 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 COMPANY NAME CHANGED SEBI.D. LTD CERTIFICATE ISSUED ON 18/08/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MICHIRE

View Document

05/11/155 November 2015 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