SADOFSKYS COMMERCIAL FINANCE LIMITED

Princes House, Wright Street Princes House, Wright Street, East Yorkshire, HU2 8HX
StatusDISSOLVED
Company No.06202516
CategoryPrivate Limited Company
Incorporated04 Apr 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution21 Jun 2016
Years8 years, 16 days

SUMMARY

SADOFSKYS COMMERCIAL FINANCE LIMITED is an dissolved private limited company with number 06202516. It was incorporated 17 years, 3 months, 3 days ago, on 04 April 2007 and it was dissolved 8 years, 16 days ago, on 21 June 2016. The company address is Princes House, Wright Street Princes House, Wright Street, East Yorkshire, HU2 8HX.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Knaggs

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Drant

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr colin knaggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director justin owen

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas king

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas king

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP/GRAND INTERIORS CONTRACTORS LTD

80A BLENHEIM CRESCENT,LONDON,W11 1NZ

Number:10887706
Status:ACTIVE
Category:Private Limited Company

ENTYOS LIMITED

61 ABBEY STREET,YORK,YO30 6BG

Number:07651773
Status:ACTIVE
Category:Private Limited Company

JENKINS HOUSING LIMITED

UPPER LLIVIOR,WELSHPOOL,SY21 8QQ

Number:11137809
Status:ACTIVE
Category:Private Limited Company

MAPLE LEAF CORPORATE LIMITED

16 SOUTH MOLTON STREET,LONDON,W1K 5QS

Number:06441231
Status:ACTIVE
Category:Private Limited Company

PIKPOK LANGUAGES LTD

5 STAIR HOUSE,TUNBRIDGE WELLS,TN3 8HX

Number:06364461
Status:ACTIVE
Category:Private Limited Company

RAMONA'S KITCHEN LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05492903
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