SFC CHICKEN LTD

96 Ley Top Lane 96 Ley Top Lane, Bradford, BD15 7LT, England
StatusDISSOLVED
Company No.10316132
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 25 days

SUMMARY

SFC CHICKEN LTD is an dissolved private limited company with number 10316132. It was incorporated 7 years, 9 months, 28 days ago, on 08 August 2016 and it was dissolved 2 years, 3 months, 25 days ago, on 08 February 2022. The company address is 96 Ley Top Lane 96 Ley Top Lane, Bradford, BD15 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Ashraff Khan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Nadeem Muhammed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: 96 Ley Top Lane Allerton Bradford BD15 7LT

Change date: 2020-08-10

Old address: 233 London Road Sheffield S2 4NF England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 233 London Road Sheffield S2 4NF

Old address: 96 Ley Top Lane Allerton Bradford BD15 7LT England

Change date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Nadeem Muhammed

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khan Ashraff

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khan Ashraff

Appointment date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Muhammed

Termination date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: 3 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY England

New address: 96 Ley Top Lane Allerton Bradford BD15 7LT

Change date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Nadeem Muhammed

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anser-Din Ali Khan

Termination date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Anser-Din Ali Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 442 London Road Sheffield S2 4nd England

New address: 3 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-18

Psc name: Anser-Din Ali Khan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Anser-Din Ali Khan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Nadeem Muhammed

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Nadeem Muhammed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 233 London Road Sheffield S2 4NF England

New address: 442 London Road Sheffield S2 4nd

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Old address: Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom

Change date: 2016-08-08

New address: 233 London Road Sheffield S2 4NF

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBINED BUYING SERVICES LIMITED

EAST WING, PONDLAKE BRICKHOUSE LANE,LINGFIELD,RH7 6HY

Number:02886403
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & UTILITIES CONSULTANCY LIMITED

303 LARKSHALL ROAD,LONDON,E4 9HZ

Number:09130882
Status:ACTIVE
Category:Private Limited Company

CONSULTO COLLECTION LTD

5A THE SQUARE,PETERSFIELD,GU32 3HJ

Number:03864185
Status:LIQUIDATION
Category:Private Limited Company

H.FISHER(FURNITURE)LIMITED

PARK MILL ESTATE,NEAR MANCHESTER,

Number:00685312
Status:LIQUIDATION
Category:Private Limited Company

LK MUSIC LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10879170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. MARY STREET 1965 LIMITED

93 ST. MARY STREET,PLYMOUTH,PL1 3JT

Number:09164971
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