Gazette Dissolved Liquidation
Category: Gazette
Date: 22-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 25-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2012