Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-07-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 16-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-03-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2015
Termination Director Company
Category: Officers
Date: 25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-06-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 13-10-2011
Termination Director Company With Name
Category: Officers
Date: 13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 18-01-2011
Termination Director Company With Name
Category: Officers
Date: 07-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2010
Appoint Corporate Director Company With Name
Category: Officers
Date: 16-08-2010
Termination Director Company With Name
Category: Officers
Date: 16-08-2010
Termination Director Company With Name
Category: Officers
Date: 16-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-03-2010
Termination Director Company With Name
Category: Officers
Date: 03-03-2010