SF GHEORGHE LTD

Company Documents

DateDescription
23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/04/2323 April 2023 Final Gazette dissolved following liquidation

View Document

23/01/2323 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/227 October 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from 7 Ashdales St. Albans Hertfordshire AL1 2RA to Olympia House Armitage Road London NW11 8RQ on 2021-09-30

View Document

30/09/2130 September 2021 Statement of affairs

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTIN COSTEA

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF OANA MARIA OSLOS AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE COSTEA / 02/04/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 101 DALE AVENUE EDGWARE MIDDLESEX HA8 6AB UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 05/03/11 STATEMENT OF CAPITAL GBP 2

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEOGHE COSTEA / 04/03/2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEOGHE COSTEA / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY DNS CONSULTANCY LIMITED

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: 23 BRIDGEWATER GARDENS EDGWARE MIDDLESEX HA8 6AP UNITED KINGDOM

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S PARTICULARS GHEOGHE COSETA

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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