SOUTH CHESHIRE SPV LIMITED: Filings
Overview
Company Name | SOUTH CHESHIRE SPV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04252397 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SOUTH CHESHIRE SPV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Satisfaction of charge 042523970005 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 042523970004 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042523970005, created on Jan 16, 2020 | 25 pages | MR01 | ||||||||||
Change of details for Ghg Intermediate Holdings Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on Sep 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 May 31, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||||||||||
Registration of charge 042523970004, created on Dec 13, 2018 | 55 pages | MR01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0