CVR TENANT 2 LIMITED

10449469
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
13 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Mar 2020 resolution Resolution 1 Buy now
13 Mar 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
13 Feb 2020 officers Appointment of director (Mr David Kenneth Duggins) 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Karen Anita Prins) 1 Buy now
12 Feb 2020 officers Termination of appointment of director (Henry Jonathan Davies) 1 Buy now
06 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
06 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
06 Feb 2020 mortgage Statement of release/cease from a charge 1 Buy now
14 Jan 2020 resolution Resolution 3 Buy now
14 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
06 Jan 2020 accounts Annual Accounts 24 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 resolution Resolution 44 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 resolution Resolution 3 Buy now
29 Mar 2019 officers Termination of appointment of director (Michael Anthony Thomas) 1 Buy now
29 Mar 2019 officers Termination of appointment of director (Neil Jonathan Robson) 1 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2018 officers Termination of appointment of director (Michael Kane O'donnell) 1 Buy now
14 Dec 2018 mortgage Registration of a charge 55 Buy now
05 Dec 2018 officers Termination of appointment of director (Catherine Mary Jane Vickery) 1 Buy now
03 Dec 2018 officers Change of particulars for director (Dr Karen Anita Prins) 2 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Catherine Vickery) 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 26 Buy now
10 Sep 2018 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2018 officers Change of particulars for director (Dr Karen Anita Prins) 2 Buy now
16 Apr 2018 officers Appointment of director (Mr Neil Jonathan Robson) 2 Buy now
16 Apr 2018 officers Appointment of director (Mr Michael Anthony Thomas) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Peter Warrener) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Richard Harold Friedland) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Melanie Sandra Fernandes Da Costa) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Keith Norman Gibson) 1 Buy now
06 Feb 2018 mortgage Registration of a charge 44 Buy now
05 Feb 2018 officers Appointment of director (Mr Michael Kane O'donnell) 2 Buy now
11 Dec 2017 officers Appointment of director (Ms Melanie Sandra Fernandes Da Costa) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Keith Norman Gibson) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Peter Warrener) 2 Buy now
08 Dec 2017 officers Appointment of director (Dr Richard Harold Friedland) 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 officers Appointment of secretary (Ms Catherine Vickery) 2 Buy now
27 Oct 2017 officers Appointment of director (Dr Karen Anita Prins) 2 Buy now
27 Oct 2017 officers Termination of appointment of director (Jill Margaret Watts) 1 Buy now
29 Apr 2017 capital Return of Allotment of shares 12 Buy now
12 Apr 2017 mortgage Registration of a charge 39 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2016 incorporation Incorporation Company 45 Buy now