SMC CANOPUS LTD

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Return of final meeting in a members' voluntary winding up

View Document

15/07/2315 July 2023 Register inspection address has been changed to 1 Red Place London W1K 6PL

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Registered office address changed from 1 Red Place London W1K 6PL United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-06

View Document

06/07/236 July 2023 Declaration of solvency

View Document

06/07/236 July 2023 Resolutions

View Document

14/02/2314 February 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Satisfaction of charge 114263070002 in full

View Document

30/12/2130 December 2021 Satisfaction of charge 114263070003 in full

View Document

30/12/2130 December 2021 Satisfaction of charge 114263070001 in full

View Document

30/12/2130 December 2021 Satisfaction of charge 114263070004 in full

View Document

23/07/2123 July 2021 Appointment of Mrs Natalina West as a director on 2021-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Heather C Jones as a director on 2021-07-20

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/06/2125 June 2021 Change of details for Starz Mortgage Capital Ltd. as a person with significant control on 2021-03-04

View Document

07/01/207 January 2020

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER C JONES / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARZI / 13/09/2019

View Document

19/08/1919 August 2019 SECOND FILING OF AP01 FOR DAVID ARZI

View Document

19/08/1919 August 2019 SECOND FILING OF AP01 FOR HEATHER JONES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114263070002

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114263070001

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / STARZ MORTGAGE CAPITAL LTD. / 07/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM SUITE 1 3RD FLOOR 11-12 ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 SECOND FILING OF AP01 FOR MR DAVID ARZI

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MS HEATHER C JONES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR DAVID ARZI

View Document

17/09/1817 September 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR WRAY THORN

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRANDON JOHNSON

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company