Gazette Dissolved Liquidation
Category: Gazette
Date: 22-05-2025
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 21-11-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 14-01-2016