STIRLING ACKROYD HACKNEY PROPERTY LTD

08114514
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
15 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
30 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
31 May 2019 insolvency Liquidation Miscellaneous 4 Buy now
11 Feb 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 27 Buy now
11 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 21 Buy now
11 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2018 resolution Resolution 1 Buy now
24 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2018 accounts Annual Accounts 11 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Andrew James Goff) 1 Buy now
26 Sep 2017 officers Termination of appointment of secretary (Andrew James Goff) 1 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2016 annual-return Annual Return 6 Buy now
08 Aug 2016 mortgage Registration of a charge 42 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 mortgage Registration of a charge 33 Buy now
12 Dec 2015 accounts Annual Accounts 6 Buy now
05 Jun 2015 mortgage Registration of a charge 10 Buy now
27 Jan 2015 mortgage Registration of a charge 26 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2014 mortgage Registration of a charge 26 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2012 officers Appointment of director (Mr Andrew Paul Bridges) 2 Buy now
21 Jun 2012 incorporation Incorporation Company 8 Buy now