Advanced company searchLink opens in new window

SVF SECURITISATION LIMITED

Company number 08737104

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 21 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
06 Nov 2018 AA Full accounts made up to 28 September 2017
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
25 Sep 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
19 Jul 2018 TM01 Termination of appointment of Nicholas John Bland as a director on 16 July 2018
19 Jul 2018 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018
19 Jul 2018 AD01 Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 19 July 2018
26 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 30 June 2016
26 Sep 2016 MR04 Satisfaction of charge 087371040002 in full
26 Sep 2016 MR04 Satisfaction of charge 087371040001 in full
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
17 Oct 2015 AA Full accounts made up to 30 June 2015
09 Jun 2015 TM01 Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015
09 Jun 2015 AP01 Appointment of Mr Nicholas John Bland as a director on 1 June 2015
11 Feb 2015 AA Full accounts made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1