Advanced company searchLink opens in new window

SME CAPITAL FINANCE HOLDINGS LIMITED

Company number 08062834

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 May 2020 TM01 Termination of appointment of Ross King Graham as a director on 28 May 2020
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
18 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2017 SH08 Change of share class name or designation
15 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Lyndon Sean Trott as a director on 3 March 2017
06 Mar 2017 TM01 Termination of appointment of Richard Mark Quentin Brooks as a director on 3 March 2017
19 Dec 2016 AP01 Appointment of Mr Richard Mark Quentin Brooks as a director on 8 September 2016