Gazette Dissolved Liquidation
Category: Gazette
Date: 21-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2020
Liquidation Miscellaneous
Category: Insolvency
Date: 27-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 03-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 03-07-2014