Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2025
Change Sail Address Company With New Address
Category: Address
Date: 31-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 28-10-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-04-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-04-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-03-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 03-07-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2023
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-05-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-05-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-09-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 01-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 27-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 07-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 09-08-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 15-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 24-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-12-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-10-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-10-2013