Gazette Dissolved Liquidation
Category: Gazette
Date: 16-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2023
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 21-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 19-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-10-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-10-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-09-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-02-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-01-2010