SFDC ONLINE LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2022-02-21

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 69 NORTH NINTH STREET MILTON KEYNES MK9 3AN ENGLAND

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAWID REPS / 30/01/2021

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHARLES RALPHS / 30/01/2021

View Document

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAWID REPS / 15/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAWID REPS / 15/02/2020

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

15/02/2015 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAITLIN AGNES BARKOCZI

View Document

15/02/2015 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHARLES RALPHS

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 113 WHIPPINGHAM ROAD 113 FLAT 4 BRIGHTON BN2 3PF UNITED KINGDOM

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR DANIEL CHARLES RALPHS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MS CAITLIN AGNES BARKOCZI

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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