SFP BUILDING AND REFURBISHMENT MANAGEMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Notification of Rudolf Bogdan as a person with significant control on 2025-03-22

View Document

03/04/253 April 2025 Registered office address changed from 11-12 Hallmark Trading Center Fourth Way Wembley HA9 0LB England to 101 Finsbury Pavement Moorgate London EC2A 1RS on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Marcel-Andrei Nichitoaie as a director on 2025-03-22

View Document

03/04/253 April 2025 Cessation of Marcel-Andrei Nichitoaie as a person with significant control on 2025-03-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

22/02/2422 February 2024 Notification of Marcel-Andrei Nichitoaie as a person with significant control on 2022-11-30

View Document

22/02/2422 February 2024 Cessation of Marcel-Andrei Nichitoaie as a person with significant control on 2022-11-30

View Document

15/01/2415 January 2024 Cessation of Adriana Cezara Tofan as a person with significant control on 2023-07-15

View Document

15/01/2415 January 2024 Termination of appointment of Adriana Cezara Tofan as a director on 2023-09-25

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 Registered office address changed from 21 Station Road Knebworth SG3 6AP England to 11-12 Hallmark Trading Center Fourth Way Wembley HA9 0LB on 2023-05-09

View Document

17/02/2317 February 2023 Appointment of Mr Marcel-Andrei Nichitoaie as a director on 2022-11-30

View Document

17/02/2317 February 2023 Notification of Marcel-Andrei Nichitoaie as a person with significant control on 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Cessation of James Boyd as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Termination of appointment of James Boyd as a director on 2022-11-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from Solutions for Property 21 Station Rd Knebworth SG3 6AP United Kingdom to 21 Station Road Knebworth SG3 6AP on 2022-05-17

View Document

15/05/2215 May 2022 Appointment of Mrs Adriana Cezara Tofan as a director on 2022-03-01

View Document


More Company Information