Gazette Dissolved Liquidation
Category: Gazette
Date: 27-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 22-01-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-09-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 25-04-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 03-04-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 09-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-01-2013
Termination Director Company With Name
Category: Officers
Date: 08-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-12-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-12-2012