SF 3090 LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 49B CITY ROAD BRISTOL BS2 8TU ENGLAND

View Document

25/04/1925 April 2019 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

27/03/1927 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

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRYSSO MASTORAS

View Document

19/01/1819 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRYSS0 MASTORAS / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROSS ATKINSON / 15/10/2016

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MISS CHRYSS0 MASTORAS

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 49B CITY ROAD BRISTOL BS2 8T ENGLAND

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR ANDREW ROSS ATKINSON

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN KEENAN

View Document

15/05/1615 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

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

View Document

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

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

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 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