THRONES 2014-1 PLC

09107519
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
03 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 Jan 2020 resolution Resolution 1 Buy now
25 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 28 Buy now
01 Aug 2018 officers Appointment of director (Mr Daniel Marc Richard Jaffe) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Claudia Ann Wallace) 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 mortgage Registration of a charge 9 Buy now
25 Sep 2017 accounts Annual Accounts 26 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
15 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
15 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
06 Oct 2016 accounts Annual Accounts 26 Buy now
11 Aug 2016 mortgage Registration of a charge 10 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 25 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 officers Change of particulars for director (Ms Claudia Ann Wallace) 2 Buy now
08 Aug 2014 mortgage Registration of a charge 97 Buy now
05 Aug 2014 capital Return of Allotment of shares 4 Buy now
30 Jul 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jul 2014 incorporation Commence business and borrow 1 Buy now
22 Jul 2014 reregistration Application Trading Certificate 3 Buy now
30 Jun 2014 incorporation Incorporation Company 71 Buy now