Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-02-2021
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-02-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-01-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2017
Category: Confirmation Statement
Date: 16-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-06-2015