Advanced company searchLink opens in new window

SPECIALTY FINANCE TRUST HOLDINGS LIMITED

Company number 06335917

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
08 Jan 2022 AD01 Registered office address changed from 6 Selkirk Road Twickenham Middlesex TW2 6PX to 1st Floor 21 Station Road Watford Herts WD17 1AP on 8 January 2022
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 LIQ01 Declaration of solvency
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
14 Jul 2021 MR04 Satisfaction of charge 1 in full
11 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jan 2020 AP01 Appointment of Mr Marco Sala as a director on 1 January 2020
11 Jan 2020 TM01 Termination of appointment of Stephen Anthony Skerrett as a director on 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 AD01 Registered office address changed from Office 28, C/O Selkirk Finance Limited Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP England to 6 Selkirk Road Twickenham Middlesex TW2 6PX on 14 February 2019
14 Feb 2019 CS01 Confirmation statement made on 7 August 2018 with no updates
14 Feb 2019 RT01 Administrative restoration application
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 AP01 Appointment of Ilaria Bennati as a director on 15 January 2018
05 Feb 2018 TM01 Termination of appointment of Egisto Franceschi as a director on 15 January 2018
10 Jan 2018 AD01 Registered office address changed from C/O Selkirk Finance Limited Cp House Otterspool Way Watford Hertfordshire WD25 8HP England to Office 28, C/O Selkirk Finance Limited Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 10 January 2018