DEANSGATE SOF ALLIANCE CARPARKCO LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Accounts for a small company made up to 2024-12-31 |
06/05/256 May 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Resolutions |
22/04/2522 April 2025 | Registration of charge 131164300001, created on 2025-04-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
14/08/2414 August 2024 | Accounts for a small company made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-05 with updates |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-12-31 |
14/06/2314 June 2023 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
05/06/235 June 2023 | Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01 |
05/06/235 June 2023 | Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01 |
04/05/234 May 2023 | Second filing of a statement of capital following an allotment of shares on 2022-06-30 |
02/05/232 May 2023 | Registered office address changed from One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2022-06-20 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/10/2231 October 2022 | Change of details for Barry Sternlicht as a person with significant control on 2022-10-01 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
17/02/2217 February 2022 | Change of details for Barry Sternlicht as a person with significant control on 2022-01-01 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-05 with updates |
17/12/2117 December 2021 | Current accounting period shortened from 2022-01-31 to 2021-12-31 |
21/06/2121 June 2021 | SAIL ADDRESS CREATED |
21/06/2121 June 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
21/06/2121 June 2021 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th |
21/06/2121 June 2021 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th |
17/06/2117 June 2021 | Appointment of Alexander James Russell as a director on 2021-01-06 |
17/06/2117 June 2021 | Appointment of Mr Nicholas Mark Chadwick as a director on 2021-01-06 |
17/06/2117 June 2021 | Appointment of Timothy Abram as a director on 2021-01-06 |
17/06/2117 June 2021 | DIRECTOR APPOINTED TIMOTHY ABRAM |
17/06/2117 June 2021 | DIRECTOR APPOINTED MR NICHOLAS MARK CHADWICK |
17/06/2117 June 2021 | DIRECTOR APPOINTED ALEXANDER JAMES RUSSELL |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company