Gazette Dissolved Liquidation
Category: Gazette
Date: 09-02-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 09-11-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-11-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 16-06-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 09-06-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 01-06-2020
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 06-12-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-08-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-12-2013