Gazette Dissolved Liquidation
Category: Gazette
Date: 07-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-07-2020
Accounts With Accounts Type Group
Category: Accounts
Date: 17-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2019
Accounts With Accounts Type Group
Category: Accounts
Date: 28-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 20-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-01-2018
Second Filing Capital Allotment Shares
Category: Capital
Date: 12-12-2017
Second Filing Capital Allotment Shares
Category: Capital
Date: 12-12-2017
Second Filing Capital Allotment Shares
Category: Capital
Date: 12-12-2017
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-07-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 16-12-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 16-12-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-09-2015