Gazette Dissolved Liquidation
Category: Gazette
Date: 23-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-08-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 25-03-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-03-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-07-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2022
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 24-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2021
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 18-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-03-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-05-2012