Gazette Dissolved Liquidation
Category: Gazette
Date: 26-06-2025
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 30-08-2019
Liquidation Compulsory Completion
Category: Insolvency
Date: 30-08-2019
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 21-03-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 23-01-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 11-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2011
Termination Director Company With Name
Category: Officers
Date: 18-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-04-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-06-2009