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)
|
|
01 Nov 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
01 Aug 2023 |
LIQ14 |
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Dec 2022 |
LIQ10 |
Removal of liquidator by court order
|
|
|
14 Jul 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 26 May 2022
|
|
|
02 Dec 2021 |
AD01 |
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
|
|
|
07 Aug 2021 |
LIQ03 |
Liquidators' statement of receipts and payments to 26 May 2021
|
|
|
05 Dec 2020 |
AD01 |
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 5 December 2020
|
|
|
24 Jun 2020 |
600 |
Appointment of a voluntary liquidator
|
|
|
27 May 2020 |
AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
26 Mar 2020 |
TM01 |
Termination of appointment of James Stewart Gunn as a director on 7 June 2019
|
|
|
26 Mar 2020 |
TM01 |
Termination of appointment of Christopher Paul Allan as a director on 7 June 2019
|
|
|
10 Jan 2020 |
AM10 |
Administrator's progress report
|
|
|
05 Nov 2019 |
MISC |
Statement of fact - name correction - incorrect name - snf realisations holdings LIMITED - correct name - smf realisations holdings LIMITED.
|
|
|
28 Oct 2019 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2019-09-01
-
ANNOTATION
Clarification Changed its name on 28TH October 2019 to smf realisations holdings LIMITED and not the name snf realisations holdings LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
|
|
|
28 Oct 2019 |
CONNOT |
Change of name notice
|
|
|
05 Sep 2019 |
AM07 |
Result of meeting of creditors
|
|
|
09 Aug 2019 |
AM03 |
Statement of administrator's proposal
|
|
|
19 Jul 2019 |
AD01 |
Registered office address changed from , the Space 4th Floor, One Thomas More Square, London, E1W 1YN, United Kingdom to 150 Aldersgate Street London EC1A 4AB on 19 July 2019
|
|
|
28 Jun 2019 |
AM01 |
Appointment of an administrator
|
|
|
06 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
|
14 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
07 Jan 2019 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
07 Jan 2019 |
SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
|
18 Dec 2018 |
TM01 |
Termination of appointment of Paul Michael Wheeler as a director on 14 December 2018
|
|
|
18 Dec 2018 |
TM01 |
Termination of appointment of Deep Shah as a director on 14 December 2018
|
|