SFY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK YOUNG / 28/11/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK YOUNG / 28/11/2018

View Document

23/10/1823 October 2018 PREVSHO FROM 26/09/2018 TO 31/07/2018

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080101360003

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080101360002

View Document

27/09/1827 September 2018 26/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 PREVSHO FROM 27/09/2017 TO 26/09/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN YOUNG

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

03/05/173 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/15

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 27 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts for year ending 27 Sep 2014

View Accounts

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080101360005

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080101360006

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 19 ST GEORGES COURT GEORGE STREET ROMFORD ESSEX RM1 2EB

View Document

04/06/144 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080101360004

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080101360003

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080101360002

View Document

24/10/1324 October 2013 PREVEXT FROM 31/03/2013 TO 27/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

05/09/135 September 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080101360001

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR SEAN YOUNG

View Document

28/03/1228 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