Advanced company searchLink opens in new window

SMT FUND SERVICES (UK) LIMITED

Company number 01996685

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 SH19 Statement of capital on 23 June 2016
  • GBP 1.00
23 Jun 2016 SH20 Statement by Directors
23 Jun 2016 CAP-SS Solvency Statement dated 16/06/16
23 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2016 DS01 Application to strike the company off the register
02 Feb 2016 AA Full accounts made up to 30 September 2015
04 Dec 2015 CH01 Director's details changed for Richard Henry Farrant on 4 December 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200,000
07 Oct 2015 AUD Auditor's resignation
01 Oct 2015 AP01 Appointment of Nobuo Murakami as a director on 25 August 2015
16 Jun 2015 TM01 Termination of appointment of Hiroaki Maruyama Hirose as a director on 29 May 2015
10 Feb 2015 CH01 Director's details changed for Richard Henry Farrant on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Stephen Chennells on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Peter Callaghan on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Keith Evans on 10 February 2015
06 Feb 2015 AA Full accounts made up to 30 September 2014
29 Jan 2015 CH01 Director's details changed for Mr Hiroaki Maruyama Hirose on 29 January 2015
29 Jan 2015 CH01 Director's details changed for Sunao Oishi on 29 January 2015
18 Nov 2014 AD01 Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 18 November 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200,000
15 Jul 2014 AP01 Appointment of Stephen Chennells as a director on 30 June 2014
28 Feb 2014 TM01 Termination of appointment of Geoffrey Mackay as a director