LONDON CITY FACADES LTD

11241133
PETER STREET MANCHESTER M2 5GP

Documents

Documents
Date Category Description Pages
27 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
29 Dec 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Oct 2019 insolvency Liquidation Disclaimer Notice 5 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2019 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 5 Buy now
09 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
09 Sep 2019 resolution Resolution 1 Buy now
13 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2019 accounts Annual Accounts 10 Buy now
16 Jul 2019 officers Termination of appointment of director (Ashis Devji Gorecia) 1 Buy now
16 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 officers Appointment of director (Mr Ashis Devji Gorecia) 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 officers Termination of appointment of secretary (Tayler Bradshaw Limited) 1 Buy now
03 Jun 2019 officers Appointment of corporate secretary (Tayler Bradshaw Limited) 2 Buy now
15 Mar 2019 mortgage Registration of a charge 30 Buy now
06 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2019 mortgage Registration of a charge 45 Buy now
14 Jan 2019 mortgage Registration of a charge 52 Buy now
14 Jan 2019 mortgage Registration of a charge 45 Buy now
14 Jan 2019 mortgage Registration of a charge 45 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 mortgage Registration of a charge 22 Buy now
07 Jun 2018 mortgage Registration of a charge 17 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2018 officers Termination of appointment of director (Mark Richard Finch) 1 Buy now
14 May 2018 officers Termination of appointment of director (Maryana Savchuk) 1 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 officers Appointment of director (Ms Liliana Savchuk) 2 Buy now
08 Mar 2018 incorporation Incorporation Company 11 Buy now