Gazette Dissolved Liquidation
Category: Gazette
Date: 24-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-04-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2013
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2013