Gazette Dissolved Liquidation
Category: Gazette
Date: 22-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-04-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 18-02-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-09-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 24-05-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 27-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 26-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 05-03-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-08-2012