Gazette Dissolved Liquidation
Category: Gazette
Date: 15-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2019
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 10-12-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 10-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2019
Second Filing Capital Allotment Shares
Category: Capital
Date: 07-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-05-2019
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 22-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2017