- Company Overview for SOUTH CHESHIRE SPV LIMITED (04252397)
- Filing history for SOUTH CHESHIRE SPV LIMITED (04252397)
- People for SOUTH CHESHIRE SPV LIMITED (04252397)
- Charges for SOUTH CHESHIRE SPV LIMITED (04252397)
- More for SOUTH CHESHIRE SPV LIMITED (04252397)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
29 Mar 2021 | MR04 | Satisfaction of charge 042523970005 in full | |
12 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
29 Jan 2020 | MR04 | Satisfaction of charge 042523970004 in full | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | MR01 | Registration of charge 042523970005, created on 16 January 2020 | |
08 Jan 2020 | PSC05 | Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 28 May 2019 | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | AD01 | Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AD01 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on 31 May 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Dec 2018 | MR01 | Registration of charge 042523970004, created on 13 December 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 29 October 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 | |
02 Nov 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 |