Gazette Dissolved Liquidation
Category: Gazette
Date: 22-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-05-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 14-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-02-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-12-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-12-2020
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2020
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 04-07-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 03-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 03-07-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2010
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2009