SFALL LIMITED
Status | DISSOLVED |
Company No. | 08119563 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 1 month, 28 days |
SUMMARY
SFALL LIMITED is an dissolved private limited company with number 08119563. It was incorporated 11 years, 10 months, 27 days ago, on 26 June 2012 and it was dissolved 1 month, 28 days ago, on 26 March 2024. The company address is 11 Scholars Chase, Wakefield, WF2 0FA, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shane Fallas
Notification date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Robert Fallas
Change date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2016-08-02
New address: 11 Scholars Chase Wakefield West Yorkshire WF2 0FA
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-05
Officer name: Mr Shane Robert Fallas
Documents
Capital variation of rights attached to shares
Date: 30 Jun 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-02
Officer name: Mrs Wendy Jane Fallas
Documents
Change person director company with change date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Mr Shane Robert Fallas
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Termination secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Fallas
Documents
Change registered office address company with date old address
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-01
Old address: C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: 8 Fairburn Close Fairfield Stockton on Tees TS19 7SN England
Change date: 2013-08-14
Documents
Some Companies
153A GLEBELANDS ROAD,CHESHIRE,M33 6LP
Number: | 04521984 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 03818753 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NICKELBY CLOSE,LONDON,SE28 8LX
Number: | 11234701 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WOSTENHOLM ROAD,SOUTH YORKSHIRE,S7 1LE
Number: | 05193768 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTANCY TODAY LIMITED INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 09335500 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09494839 |
Status: | ACTIVE |
Category: | Private Limited Company |