SL CARSIC LTD

11322301
1 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7AF

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2021 accounts Annual Accounts 3 Buy now
22 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2020 officers Appointment of director (Mr Ralph Weichelt) 2 Buy now
29 Jul 2020 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
29 Jul 2020 officers Appointment of director (Mr Justin Legarth Hubble) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Andrew David Hopkinson) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (David Ainsworth) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Anthony Ainsworth) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 2 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 mortgage Registration of a charge 41 Buy now
16 Aug 2018 mortgage Registration of a charge 24 Buy now
23 Apr 2018 incorporation Incorporation Company 15 Buy now