Gazette Dissolved Liquidation
Category: Gazette
Date: 28-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-02-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-12-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-07-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-06-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 15-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2021
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 29-01-2021
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-07-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-07-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-10-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2019