Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2012
Termination Director Company With Name
Category: Officers
Date: 15-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-06-2011