Advanced company searchLink opens in new window

SMF REALISATIONS HOLDINGS LIMITED

Company number 07588241

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)
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
  • EUR 87,572,200.59
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
  • EUR 87,275,892.59
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