Advanced company searchLink opens in new window

SOUNDVIEW FINANCIAL LTD

Company number 06769349

Filter by category

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
06 Feb 2023 MR04 Satisfaction of charge 1 in full
31 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
01 Apr 2022 CERTNM Company name changed olivetree financial LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-26
19 Jan 2022 TM01 Termination of appointment of James Michael Rose as a director on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Sheik Nayamuth as a director on 19 January 2022
11 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
17 Dec 2021 RP04TM01 Second filing for the termination of Christopher Gerrard Dougan as a director
15 Oct 2021 AP01 Appointment of Mr Sheik Nayamuth as a director on 9 September 2021
15 Oct 2021 TM01 Termination of appointment of Sheik Nayamuth as a director on 15 October 2021
29 Sep 2021 CH01 Director's details changed for Mr James Michael Rose on 9 September 2021
28 Sep 2021 AP01 Appointment of Mr Sheik Nayamuth as a director on 9 September 2021
28 Sep 2021 AP01 Appointment of Mr James Michael Rose as a director on 9 September 2021
10 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Stuart Kenneth Naples as a director on 30 June 2021
28 May 2021 TM01 Termination of appointment of Andrew Michael Shortland as a director on 27 May 2021
10 May 2021 TM01 Termination of appointment of Christopher Gerard Dougan as a director on 7 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 17/12/2021.
08 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
08 Feb 2021 AD02 Register inspection address has been changed from 107 Cheapside London EC2V 6DN England to 9th Floor 10 Lower Thames Street London EC3R 6EN
19 Nov 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 CH01 Director's details changed for Mr Stuart Kenneth Naples on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Daryn Michael Kutner on 26 June 2020