THRONES 2015-1 PLC

09687653
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
12 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
28 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jul 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 resolution Resolution 1 Buy now
24 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
23 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
23 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
23 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 accounts Annual Accounts 31 Buy now
05 Jul 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
25 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 25 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 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 25 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2015 mortgage Registration of a charge 113 Buy now
04 Aug 2015 capital Return of Allotment of shares 4 Buy now
03 Aug 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Jul 2015 incorporation Commence business and borrow 1 Buy now
28 Jul 2015 reregistration Application Trading Certificate 3 Buy now
15 Jul 2015 incorporation Incorporation Company 70 Buy now