- Company Overview for SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED (08621284)
- Filing history for SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED (08621284)
- People for SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED (08621284)
- Charges for SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED (08621284)
- More for SACKVILLE UKPEC4 BRENTFORD NOMINEE 2 LIMITED (08621284)
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
|
|
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
|
|
20 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Oct 2013 | CONNOT | Change of name notice | |
23 Jul 2013 | NEWINC |
Incorporation
|