Gazette Dissolved Liquidation
Category: Gazette
Date: 22-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 27-03-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 30-01-2018
Mortgage Charge Part Release With Charge Number
Category: Mortgage
Date: 22-01-2018
Mortgage Charge Part Release With Charge Number
Category: Mortgage
Date: 22-01-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 11-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2017
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 31-01-2017
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-11-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 15-09-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2016
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 14-05-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-12-2014