SACKVILLE UKPEC3 CROXLEY NOMINEE 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-14 View Report
Mortgage. Charge number: 086214190001. 2022-11-07 View Report
Mortgage. Charge number: 086214190002. 2022-11-07 View Report
Mortgage. Charge number: 086214190003. 2022-11-07 View Report
Mortgage. Charge number: 086214190004. 2022-11-07 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Officers. Officer name: Christopher John Morrogh. Termination date: 2020-12-31. 2021-01-01 View Report
Officers. Officer name: John Marcus Willcock. Termination date: 2020-12-31. 2021-01-01 View Report
Officers. Officer name: Mr Giuseppe Vullo. Change date: 2020-11-13. 2021-01-01 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Mortgage. Charge number: 086214190004. Charge creation date: 2019-05-29. 2019-06-04 View Report
Accounts. Accounts type dormant. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Mortgage. Charge number: 086214190003. Charge creation date: 2018-06-21. 2018-07-02 View Report
Accounts. Accounts type dormant. 2018-03-13 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Giuseppe Vullo. 2018-03-05 View Report
Officers. Officer name: Mr Stephen Lauder. Appointment date: 2018-02-19. 2018-03-05 View Report
Officers. Termination date: 2018-02-19. Officer name: Donald Armstrong Jordison. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Sackville Ukpec3 Croxley (Gp) Limited. 2017-07-24 View Report
Accounts. Accounts type dormant. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Change date: 2016-07-18. Officer name: Mr Christopher John Morrogh. 2016-07-18 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Mortgage. Charge number: 086214190002. Charge creation date: 2016-04-20. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Address. Change date: 2015-03-26. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Old address: 60 St. Mary Axe London EC3A 8JQ. 2015-03-26 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Change account reference date company current extended. 2013-11-11 View Report
Resolution. Description: Resolutions. 2013-09-27 View Report
Mortgage. Charge number: 086214190001. 2013-09-19 View Report
Incorporation. Incorporation company. 2013-07-23 View Report