SF OLIVER LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

21/01/2421 January 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

23/05/2323 May 2023 Registered office address changed from Office 4 Orrell Lane Burscough Ormskirk L40 0SQ England to Office 2 45a Rodney Road Backwell BS48 3HW on 2023-05-23

View Document

22/05/2322 May 2023 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG United Kingdom to Office 4 Orrell Lane Burscough Ormskirk L40 0SQ on 2023-05-22

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

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

View Document

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

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/02/2211 February 2022 Notification of Liza Cruz as a person with significant control on 2021-12-14

View Document

11/02/2211 February 2022 Cessation of Liza Cruz as a person with significant control on 2021-12-14

View Document

10/02/2210 February 2022 Termination of appointment of Liza Cruz as a director on 2021-12-14

View Document

10/02/2210 February 2022 Appointment of Mrs Liza Cruz as a director on 2021-12-14

View Document

03/01/223 January 2022 Termination of appointment of Liza Cruz as a director on 2021-12-14

View Document

03/01/223 January 2022 Cessation of Shannen Taylor as a person with significant control on 2021-12-14

View Document

03/01/223 January 2022 Appointment of Mrs Liza Cruz as a director on 2021-12-14

View Document

31/12/2131 December 2021 Notification of Liza Cruz as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Termination of appointment of Shannen Taylor as a director on 2021-12-14

View Document

21/12/2121 December 2021 Appointment of Mrs Liza Cruz as a director on 2021-12-14

View Document

09/12/219 December 2021 Registered office address changed from 22C Charles Street Corsham SN13 0AN England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 2021-12-09

View Document

15/11/2115 November 2021 Incorporation

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