Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-09-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-09-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2019
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 02-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 02-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-09-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-06-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 15-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-06-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2017
Accounts With Accounts Type Medium
Category: Accounts
Date: 08-01-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 30-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-07-2016
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2016
Accounts With Accounts Type Medium
Category: Accounts
Date: 22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2015
Accounts With Accounts Type Medium
Category: Accounts
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-06-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-06-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2003
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-02-2003