SACKVILLE UK PROPERTY SELECT II NOMINEE (2) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

07/11/227 November 2022 Satisfaction of charge 084668920003 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920010 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920013 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920014 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920015 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920009 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920008 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920007 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920006 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920005 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920004 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920002 in full

View Document

07/11/227 November 2022 Satisfaction of charge 084668920001 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD JORDISON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR STEPHEN LAUDER

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR GIUSEPPE VULLO

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084668920014

View Document

17/02/1717 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084668920015

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084668920011

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084668920012

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORROGH / 18/07/2016

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 60 ST. MARY AXE LONDON EC3A 8JQ

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084668920015

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084668920014

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084668920013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920011

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920012

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920010

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920009

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920008

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920007

View Document

16/07/1316 July 2013 SECRETARY APPOINTED ALAN KAYE

View Document

16/07/1316 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED DONALD ARMSTRONG JORDISON

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920005

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920006

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920004

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920003

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920002

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084668920001

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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