SF1 STRENGTH LTD
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 05/10/225 October 2022 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH United Kingdom to Broadstone Business Centre Unit 12 Moor Road Broadstone Poole BH18 8AZ on 2022-10-05 |
| 05/10/225 October 2022 | Director's details changed for Mr Antony John Hayes on 2022-10-05 |
| 05/10/225 October 2022 | Change of details for Mr Antony John Hayes as a person with significant control on 2022-10-05 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with updates |
| 28/06/2128 June 2021 | Notification of Daniel Cox as a person with significant control on 2021-06-25 |
| 28/06/2128 June 2021 | Change of details for Mr Antony John Hayes as a person with significant control on 2021-06-25 |
| 28/06/2128 June 2021 | Change of details for Mr Daniel Cox as a person with significant control on 2021-06-25 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
More Company Information
Recently Viewed
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