Advanced company searchLink opens in new window

SA.FA CAPITAL SERVICES LIMITED

Company number 03862545

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
05 Jan 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
05 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2014 TM01 Termination of appointment of Naila Arshad as a director on 19 November 2014
20 Nov 2014 AP01 Appointment of Mr Faisal Haq as a director on 19 November 2014
06 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,000
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 21,000
09 Oct 2013 TM01 Termination of appointment of Kamal Kureshi as a director
09 Oct 2013 AP01 Appointment of Miss Naila Arshad as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013
13 Dec 2012 CH04 Secretary's details changed for Waterlow Registrars Limited on 7 December 2012
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders