SACKVILLE UKPEC7 TOWER NOMINEE 2 LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. 2021-01-01 View Report
Officers. Termination date: 2020-12-31. Officer name: Christopher John Morrogh. 2021-01-01 View Report
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. 2021-01-01 View Report
Accounts. Accounts type dormant. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Accounts. Accounts type dormant. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Mortgage. Charge number: 094035940001. 2018-12-20 View Report
Accounts. Accounts type dormant. 2018-05-03 View Report
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2018-02-19. 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. 2018-01-23 View Report
Accounts. Accounts type dormant. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-01-23 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
Accounts. Change account reference date company previous shortened. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Address. Change date: 2015-03-30. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-30 View Report
Mortgage. Charge number: 094035940001. Charge creation date: 2015-02-23. 2015-02-26 View Report
Incorporation. Capital: GBP 1 2015-01-23 View Report