SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED: Filings

  • Overview

    Company NameSACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06991222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Giuseppe Vullo as a director on Feb 19, 2018

    2 pagesAP01

    Appointment of Mr Stephen Lauder as a director on Feb 19, 2018

    2 pagesAP01

    Termination of appointment of Donald Armstrong Jordison as a director on Feb 19, 2018

    1 pagesTM01

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Director's details changed for Christopher John Morrogh on Jul 18, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 069912220003 in full

    4 pagesMR04

    Annual return made up to Aug 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on Mar 26, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 069912220003

    75 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Director's details changed for Donald Jordison on Aug 09, 2013

    2 pagesCH01

    Annual return made up to Aug 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    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