SMITHFIELD CAPITAL PARTNERS LIMITED

Hill House Hill House, London, EC4A 3BQ, London
StatusDISSOLVED
Company No.07368780
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution23 Aug 2017
Years6 years, 8 months, 29 days

SUMMARY

SMITHFIELD CAPITAL PARTNERS LIMITED is an dissolved private limited company with number 07368780. It was incorporated 13 years, 8 months, 13 days ago, on 08 September 2010 and it was dissolved 6 years, 8 months, 29 days ago, on 23 August 2017. The company address is Hill House Hill House, London, EC4A 3BQ, London.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom

New address: Hill House 1 Little New Street London London EC4A 3BQ

Change date: 2016-10-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-28

Officer name: Mr John Andrew Arney

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Arney

Change date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU

New address: Amadeus House 27B Floral Street London WC2E 9DP

Change date: 2016-04-05

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithfield investment holdings LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-23

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle investment holdings LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 21 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-21

Officer name: Matthew Colin Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Ian Price

Change date: 2011-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Matthew Colin Harrison

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: John Andrew Arney

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Alwen Harkus

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Price

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle capital no. 1 LIMITED\certificate issued on 04/10/11

Documents

View document PDF

Change of name notice

Date: 04 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: 20 Old Bailey London EC4M 7LN

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arle capital LIMITED\certificate issued on 15/06/11

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Ian Price

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Ian Price

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Colin Harrison

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Arney

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 10 Snow Hill London EC1A 2AL England

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1794 LIMITED\certificate issued on 16/09/10

Documents

View document PDF

Change of name notice

Date: 16 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTLY LIMITED

6 MARITIME AVENUE,HARTLEPOOL,TS24 0XF

Number:05245103
Status:ACTIVE
Category:Private Limited Company

CI BEATRICE I LIMITED

C/O TEMPLEBOROUGH BIOMASS POWER PLANT RIVER VIEW,ROTHERHAM,S60 1FA

Number:09286894
Status:ACTIVE
Category:Private Limited Company

DUCKIE & GEORGE LIMITED

SKYVIEW HOUSE,SANDY,SG19 1LB

Number:09952597
Status:ACTIVE
Category:Private Limited Company

JOSEPH HOMES LTD

8 WATERLOO COURT 10 THEED STREET,LONDON,SE1 8ST

Number:06601040
Status:ACTIVE
Category:Private Limited Company

MLD MOTORS LTD

63 NEVILLE AVENUE,WARRINGTON,WA2 9AY

Number:10680244
Status:ACTIVE
Category:Private Limited Company

THE HANDMADE BED COMPANY LIMITED

NUTSEY LANE,SOUTHAMPTON,SO40 3XJ

Number:01605538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source