S.F.O. LIMITED

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusDISSOLVED
Company No.07622344
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 24 days
JurisdictionEngland Wales
Dissolution30 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

S.F.O. LIMITED is an dissolved private limited company with number 07622344. It was incorporated 13 years, 24 days ago, on 05 May 2011 and it was dissolved 3 years, 7 months, 29 days ago, on 30 September 2020. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 30 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: 266-268 High Street Waltham Cross Hertfordshire EN8 7EA

Change date: 2018-05-30

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehmet Ozdes

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE BUSINESS LIMITED

190 ILFORD LANE,ESSEX,IG1 2LJ

Number:05133378
Status:ACTIVE
Category:Private Limited Company

CHILLED MOUSE LTD

16 VERDLEY PLACE,HASLEMERE,GU27 3ER

Number:08915321
Status:ACTIVE
Category:Private Limited Company

DUKES ROAD ESTATES LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:02154752
Status:ACTIVE
Category:Private Limited Company

HAUSBOOT UK LTD

8 PERCY GARDENS,ENFIELD,EN3 4RD

Number:11691490
Status:ACTIVE
Category:Private Limited Company

RIVER PARK LEISURE LIMITED

107 BAKER STREET,LONDON,W1U 6RP

Number:03416228
Status:ACTIVE
Category:Private Limited Company

STERICLEAN (MIDLANDS) LTD

14 BAYSWATER CLOSE,TELFORD,TF2 9GY

Number:11595242
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