Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-03-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-05-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2021
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-03-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 08-02-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-03-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2016