SFF REALISATIONS 2022 LIMITED

29th Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.07088100
CategoryPrivate Limited Company
Incorporated26 Nov 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

SFF REALISATIONS 2022 LIMITED is an liquidation private limited company with number 07088100. It was incorporated 14 years, 5 months, 26 days ago, on 26 November 2009. The company address is 29th Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2024

Action Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2023

Action Date: 08 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-08

Documents

View document PDF

Certificate change of name company

Date: 16 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sheringhams fine foods LIMITED\certificate issued on 16/05/22

Documents

View document PDF

Change of name notice

Date: 12 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: Interim Distribution Unit 3 the Food Exchange New Covent Garden Market London SW8 5EL

Change date: 2022-02-17

New address: 29th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-20

Charge number: 070881000005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-20

Charge number: 070881000004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-01

Charge number: 070881000003

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marico Alves

Change date: 2019-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-30

Capital : 500,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Mr Laurence Sheringham

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Marico Alves

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Miles Sheringham

Appointment date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: D12-D17 New Covent Garden Nine Elms Lane London London SW8 5LL

New address: Interim Distribution Unit 3 the Food Exchange New Covent Garden Market London SW8 5EL

Change date: 2018-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/11/2016

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-05

Charge number: 070881000002

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: 3a Chestnut House Farm Close Shenley Herts WD23 2BL United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FLOREA LTD

10 KEBLE COURT,BOREHAMWOOD,WD6 4AY

Number:11453498
Status:ACTIVE
Category:Private Limited Company

CLOUDMAESTRO LIMITED

SUITE 3 FALCON COURT,MAIDSTONE,ME15 6TF

Number:08782652
Status:ACTIVE
Category:Private Limited Company

KIREMOR LIMITED

1B/5 BARONSCOURT ROAD,EDINBURGH,EH8 7ET

Number:SC533568
Status:ACTIVE
Category:Private Limited Company

MAGNET LEGAL LTD

11A VIEWS WOOD PATH,UCKFIELD,TN22 1JL

Number:09525535
Status:ACTIVE
Category:Private Limited Company
Number:00757430
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SURREY CAR HIRE LIMITED

189 WALTON ROAD,WOKING,GU21 5DX

Number:06611188
Status:ACTIVE
Category:Private Limited Company

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