Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-08-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 09-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 17-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 12-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 02-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-05-2018
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 29-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-05-2017
Second Filing Of Director Appointment With Name
Category: Document Replacement
Date: 19-04-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 05-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 18-05-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-05-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-02-2014
Termination Director Company With Name
Category: Officers
Date: 22-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 30-10-2013
Termination Director Company With Name
Category: Officers
Date: 30-10-2013