SFC CHICKEN LTD
Status | DISSOLVED |
Company No. | 10316132 |
Category | Private Limited Company |
Incorporated | 08 Aug 2016 |
Age | 7 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
5A THE SQUARE,PETERSFIELD,GU32 3HJ
Number: | 03864185 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARK MILL ESTATE,NEAR MANCHESTER,
Number: | 00685312 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10879170 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
93 ST. MARY STREET,PLYMOUTH,PL1 3JT
Number: | 09164971 |
Status: | ACTIVE |
Category: | Private Limited Company |