- Company Overview for SACKVILLE SPF IV PROPERTY NOMINEE (4) LIMITED (06925286)
- Filing history for SACKVILLE SPF IV PROPERTY NOMINEE (4) LIMITED (06925286)
- People for SACKVILLE SPF IV PROPERTY NOMINEE (4) LIMITED (06925286)
- Charges for SACKVILLE SPF IV PROPERTY NOMINEE (4) LIMITED (06925286)
- More for SACKVILLE SPF IV PROPERTY NOMINEE (4) LIMITED (06925286)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | AP01 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Stephen Lauder as a director on 19 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Christopher John Morrogh on 18 July 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
09 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2016 | MR04 | Satisfaction of charge 069252860003 in full | |
11 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 Mar 2015 | AD01 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
06 Jun 2014 | MR01 | Registration of charge 069252860003 | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Donald Jordison on 9 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |