SATELLITE FUND MANAGEMENT (U.K.) LTD.
Company number 05134409
- Company Overview for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
- Filing history for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
- People for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
- Charges for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
- Insolvency for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
- More for SATELLITE FUND MANAGEMENT (U.K.) LTD. (05134409)
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) |
---|---|---|---|
12 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 20 st. Andrew Street 7th Floor London EC4A 3AG on 1 October 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2023 | |
07 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 7 October 2023 | |
23 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2021 | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2020 | |
09 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2019 | |
18 Dec 2018 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 December 2018 | |
27 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 | |
18 Dec 2015 | 4.33 | Resignation of a liquidator | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | AD01 | Registered office address changed from 8Th Floor 25 Farringdon Street London EC4A 4AB to 10 Fitzroy Square London W1T 5HP on 1 May 2015 | |
14 Mar 2014 | AD01 | Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 14 March 2014 | |
18 Sep 2013 | AC92 | Restoration by order of the court | |
29 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2011 | AD01 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 26 April 2011 | |
11 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2010 | 4.70 | Declaration of solvency |