- Company Overview for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
- Filing history for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
- People for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
- Charges for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
- Insolvency for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
- More for CLEVELAND ROW FINANCE NO.2 PLC (11367474)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2022 | MR04 | Satisfaction of charge 113674740001 in full | |
27 Sep 2022 | AD01 | Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 27 September 2022 | |
27 Sep 2022 | LIQ01 | Declaration of solvency | |
27 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
02 Dec 2021 | AA | Full accounts made up to 31 May 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 31 May 2020 | |
03 Aug 2020 | PSC05 | Change of details for Cleveland Row Finance No.2 Holdings Limited as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Ms Aline Sternberg on 3 August 2020 | |
03 Aug 2020 | CH02 | Director's details changed for Csc Directors (No. 1) Limited on 3 August 2020 | |
03 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 3 August 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
04 Nov 2019 | AA | Full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
19 Jul 2018 | MR01 | Registration of charge 113674740001, created on 12 July 2018 | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
04 Jul 2018 | AD01 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 | |
29 Jun 2018 | CERT8A | Commence business and borrow |