SF ALLIANCE (UK) LTD

Sfp Sfp, Marsh Wall, E14 9XQ, London
StatusDISSOLVED
Company No.07062019
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 4 days

SUMMARY

SF ALLIANCE (UK) LTD is an dissolved private limited company with number 07062019. It was incorporated 14 years, 7 months, 16 days ago, on 30 October 2009 and it was dissolved 3 years, 1 month, 4 days ago, on 11 May 2021. The company address is Sfp Sfp, Marsh Wall, E14 9XQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2020

Action Date: 18 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2019

Action Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: 268 Bath Road Slough SL1 4DX England

New address: Sfp 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 268 Bath Road Slough SL1 4DX

Old address: Crossweys 28-30 High Street Guildford GU1 3EL England

Change date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

New address: Crossweys 28-30 High Street Guildford GU1 3EL

Old address: Elizabeth House Duke Street Woking GU21 5AS England

Change date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: Elizabeth House Duke Street Woking GU21 5AS

Old address: C/O Agnon Kelvin House Kelvin Way Crawley West Sussex RH10 9WE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Latif

Termination date: 2016-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mazhar Hussain

Appointment date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Chaudhary

Termination date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: C/O Agnon the Pinnacle Central Court Station Way Crawley West Sussex RH10 1JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: C/O Agnon Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom

Change date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-30

Officer name: Mr Shahid Chaudhary

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kashif Latif

Change date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: Regus Shaw House Pegler Way Crawley West Sussex RH11 7AF United Kingdom

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Latif

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: 50 Broad Street Dagenham Essex RM10 9HP United Kingdom

Change date: 2011-07-05

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Firoz Surti

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNOIL CONSULTING LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:03997302
Status:ACTIVE
Category:Private Limited Company

MANTASGO LIMITED

21 HUNTSMANS CLOSE,ROCHESTER,ME1 2RD

Number:10095763
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE STORAGE LTD

LEEDS HOUSE MAIL BOX AT 79A MYSTIC THAI CRAFT,NEWCASTLE,ST5 1PS

Number:10902833
Status:ACTIVE
Category:Private Limited Company

SIGNS.COM (SW) LTD

1 BELL BARN ROAD,BRISTOL,BS9 2DA

Number:07763844
Status:ACTIVE
Category:Private Limited Company

SLESLIE HYMAN CHOICE LTD

197 GREAT BRICKKILN STREET,WOLVERHAMPTON,WV3 0PN

Number:11705131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP30049R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source