Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 18-03-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 10-03-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 01-03-2021
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 01-03-2021
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 19-10-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 11-08-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 28-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 18-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-01-2019
Auditors Resignation Company
Category: Auditors
Date: 23-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-08-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 23-08-2018
Move Registers To Sail Company With New Address
Category: Address
Date: 11-07-2018
Change Sail Address Company With New Address
Category: Address
Date: 11-07-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 16-05-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 02-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Accounts With Accounts Type Medium
Category: Accounts
Date: 08-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-03-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 14-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 28-04-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-04-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2014
Accounts Amended With Made Up Date
Category: Accounts
Date: 25-02-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 01-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-08-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-02-2013
Termination Director Company With Name
Category: Officers
Date: 14-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-02-2013
Appoint Corporate Director Company With Name
Category: Officers
Date: 14-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 12-09-2012