Gazette Dissolved Liquidation
Category: Gazette
Date: 31-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 21-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2022
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 13-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2021
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-05-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2015