Liquidation In Administration Progress Report
Category: Insolvency
Date: 23-04-2026
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 13-04-2026
Liquidation In Administration Progress Report
Category: Insolvency
Date: 31-10-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-07-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-07-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 12-05-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-05-2025
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 16-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2025
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 06-02-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2025
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 06-12-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2024
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 18-04-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-04-2024
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 05-04-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 10-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 06-07-2023
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 01-06-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 26-05-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-04-2023
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 24-04-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-11-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-04-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 27-09-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 28-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-04-2020
Accounts With Accounts Type Full
Category: Accounts
Date: 26-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 08-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2012
Termination Director Company With Name
Category: Officers
Date: 02-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010