- Company Overview for SF REALISATION COMPANY LTD. (05193287)
- Filing history for SF REALISATION COMPANY LTD. (05193287)
- People for SF REALISATION COMPANY LTD. (05193287)
- Charges for SF REALISATION COMPANY LTD. (05193287)
- Insolvency for SF REALISATION COMPANY LTD. (05193287)
- More for SF REALISATION COMPANY LTD. (05193287)
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) |
---|---|---|---|
19 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2024 | |
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Christiaan James Charles Harden as a director on 2 October 2019 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2021 | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 27 July 2020 | |
13 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 May 2020 | AM10 | Administrator's progress report | |
28 Apr 2020 | TM01 | Termination of appointment of Andrew William Henry Greener as a director on 14 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Gerard Norman Cleugh as a director on 2 October 2019 | |
15 Apr 2020 | TM01 | Termination of appointment of Robert Edward Jowers as a director on 2 October 2019 | |
31 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AM07 | Result of meeting of creditors | |
11 Dec 2019 | AM02 | Statement of affairs with form AM02SOA | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | CONNOT | Change of name notice | |
25 Nov 2019 | AM03 | Statement of administrator's proposal | |
15 Oct 2019 | AD01 | Registered office address changed from Spectrecom Films Ltd 373 Kennington Road London SE11 4PS to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 October 2019 | |
12 Oct 2019 | AM01 | Appointment of an administrator | |
30 Sep 2019 | MR04 | Satisfaction of charge 051932870003 in full | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 |