Gazette Dissolved Liquidation
Category: Gazette
Date: 17-05-2022
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 17-02-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-10-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-04-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 22-03-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 11-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 18-06-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 15-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-11-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 08-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-08-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 21-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2017
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 04-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 10-08-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-12-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 09-12-2011