Gazette Dissolved Liquidation
Category: Gazette
Date: 11-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-08-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2017
Change Of Name Community Interest Company
Category: Change Of Name
Date: 03-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 23-12-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2014