SFS HOME ASSIST LIMITED - History of Changes


DateDescription
2019-03-19 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 08/01/2025: DEFER TO 08/01/2025
2019-03-19 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2017-07-07 update company_status Active - Proposal to Strike off => Liquidation
2017-06-05 update statutory_documents ORDER OF COURT TO WIND UP
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-03-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-29 update statutory_documents 28/04/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2015-10-08 delete address UNIT 11 STANSFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE AND WEAR ENGLAND SR2 8SZ
2015-10-08 insert address 41 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AH
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-10-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 11 STANSFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE AND WEAR SR2 8SZ ENGLAND
2015-09-01 update statutory_documents 28/04/15 FULL LIST
2015-08-25 update statutory_documents FIRST GAZETTE
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update returns_last_madeup_date 2013-03-23 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-04-20 => 2015-05-26
2014-05-29 update statutory_documents 28/04/14 FULL LIST
2014-05-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 33190 - Repair of other equipment
2013-07-02 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-07-02 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-07-02 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-26 delete address 6 KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0JH
2013-06-26 insert address UNIT 11 STANSFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE AND WEAR ENGLAND SR2 8SZ
2013-06-26 update reg_address_care_of BUSINESS MATTERS => null
2013-06-26 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-23 => 2013-12-31
2013-06-21 delete address 19A EAST STREET SUNDERLAND TYNE AND WEAR SR6 7BY
2013-06-21 insert address 6 KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0JH
2013-06-21 update reg_address_care_of null => BUSINESS MATTERS
2013-06-21 update registered_address
2013-06-03 update statutory_documents 23/03/13 FULL LIST
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O BUSINESS MATTERS 6 KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JH ENGLAND
2013-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER AMATOSI & COMPANY LIMITED
2013-01-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 19A EAST STREET SUNDERLAND TYNE AND WEAR SR6 7BY
2012-06-18 update statutory_documents CORPORATE SECRETARY APPOINTED ALEXANDER AMATOSI & COMPANY LIMITED
2012-04-23 update statutory_documents 23/03/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FLANNIGAN / 31/03/2012
2011-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 15 DOVEDALE ROAD SUNDERLAND TYNE AND WEAR SR6 8NW ENGLAND
2011-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION