Advanced company searchLink opens in new window

SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED

Company number 06991222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 AP01 Appointment of Mr Giuseppe Vullo as a director on 19 February 2018
05 Mar 2018 AP01 Appointment of Mr Stephen Lauder as a director on 19 February 2018
05 Mar 2018 TM01 Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Jul 2016 CH01 Director's details changed for Christopher John Morrogh on 18 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 MR04 Satisfaction of charge 1 in full
09 Feb 2016 MR04 Satisfaction of charge 2 in full
09 Feb 2016 MR04 Satisfaction of charge 069912220003 in full
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
26 Mar 2015 AD01 Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
06 Jun 2014 MR01 Registration of charge 069912220003
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Aug 2013 CH01 Director's details changed for Donald Jordison on 9 August 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012