Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 03-10-2024
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 02-10-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-05-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 10-11-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 09-11-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2023
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 19-10-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-08-2022
Gazette Notice Compulsory
Category: Gazette
Date: 23-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2021
Second Filing Capital Allotment Shares
Category: Capital
Date: 26-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-08-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2019
Capital Alter Shares Subdivision
Category: Capital
Date: 18-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2018