- Company Overview for SMF REALISATIONS HOLDINGS LIMITED (07588241)
- Filing history for SMF REALISATIONS HOLDINGS LIMITED (07588241)
- People for SMF REALISATIONS HOLDINGS LIMITED (07588241)
- Charges for SMF REALISATIONS HOLDINGS LIMITED (07588241)
- Insolvency for SMF REALISATIONS HOLDINGS LIMITED (07588241)
- More for SMF REALISATIONS HOLDINGS LIMITED (07588241)
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) |
---|---|---|---|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
03 Dec 2018 | MR04 | Satisfaction of charge 075882410002 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 075882410003 in full | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | TM01 | Termination of appointment of a director | |
08 Sep 2018 | TM01 | Termination of appointment of Michael Kohlsdorf as a director on 3 September 2018 | |
08 Sep 2018 | ANNOTATION |
Rectified the AD01 was removed from the public register on 09/11/2018 as it is invalid or ineffective
|
|
08 Sep 2018 | AD01 | Registered office address changed from , the Space 4th Floor, One Thomas More Square, London, EC1W 1YN, England to 150 Aldersgate Street London EC1A 4AB on 8 September 2018 | |
08 Sep 2018 | 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 8 September 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from , the Relay Building, 2nd Floor, 114 Whitechapel High Street, London, E1 7PT, England to 150 Aldersgate Street London EC1A 4AB on 8 September 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Paul Michael Wheeler as a director on 3 September 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
22 May 2018 | SH08 | Change of share class name or designation | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
17 Apr 2018 | TM01 | Termination of appointment of Andre Michel Boisvert as a director on 30 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Nicholas Peter Heys as a director on 30 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 |