Advanced company searchLink opens in new window

SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED

Company number 08621284

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)
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
29 Sep 2018 MR04 Satisfaction of charge 086212840001 in full
23 Jul 2018 CS01 Confirmation statement made on 23 July 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
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Christopher John Morrogh on 18 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
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
02 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
20 Nov 2013 MEM/ARTS Memorandum and Articles of Association
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Nov 2013 MR01 Registration of charge 086212840001
24 Oct 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
02 Oct 2013 CERTNM Company name changed sackville spfv nominee LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27
02 Oct 2013 CONNOT Change of name notice
23 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23