Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2025
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 30-07-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 04-04-2024
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 04-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-12-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-12-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-08-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-08-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2023
Accounts With Accounts Type Small
Category: Accounts
Date: 02-08-2023
Accounts With Accounts Type Small
Category: Accounts
Date: 18-07-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 24-04-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-02-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-07-2022
Gazette Notice Compulsory
Category: Gazette
Date: 12-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 29-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-11-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 08-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2016
Capital Return Purchase Own Shares
Category: Capital
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-08-2015
Capital Cancellation Shares
Category: Capital
Date: 16-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2015
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 10-03-2015
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 10-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 08-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2012
Termination Director Company With Name
Category: Officers
Date: 13-03-2012
Termination Director Company With Name
Category: Officers
Date: 12-03-2012
Termination Director Company With Name
Category: Officers
Date: 05-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 01-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-07-2011
Termination Director Company With Name
Category: Officers
Date: 07-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 24-06-2011
Termination Director Company With Name
Category: Officers
Date: 24-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2011
Termination Director Company With Name
Category: Officers
Date: 22-06-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 17-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-05-2011