Sfg Realisations Limited

DataGardener
dissolved
Unknown

Sfg Realisations Limited

07817905Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

20/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Sfg Realisations Limited (07817905) is a private limited with share capital incorporated on 20/10/2011 (14 years old) and registered in leeds, LS14DL. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 20/10/2011
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

9

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:22-01-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-10-2020
Resolution
Category:Resolution
Date:29-08-2020
Change Of Name Notice
Category:Change Of Name
Date:29-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-04-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2015
Auditors Resignation Company
Category:Auditors
Date:13-07-2015
Capital Allotment Shares
Category:Capital
Date:10-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:02-07-2015
Resolution
Category:Resolution
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Accounts Amended With Accounts Type Group
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Capital Allotment Shares
Category:Capital
Date:12-01-2012
Resolution
Category:Resolution
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2011
Termination Director Company With Name
Category:Officers
Date:09-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2011
Change Of Name Notice
Category:Change Of Name
Date:03-11-2011
Capital Alter Shares Subdivision
Category:Capital
Date:27-10-2011
Resolution
Category:Resolution
Date:27-10-2011
Incorporation Company
Category:Incorporation
Date:20-10-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date04/03/2020
Filing Date01/08/2018
Latest Accounts31/12/2017

Trading Addresses

8Th Floor Central Square, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered

Contact

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL