Gazette Dissolved Liquidation
Category: Gazette
Date: 11-10-2023
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 11-07-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 06-02-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-08-2022
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 10-06-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 07-02-2022
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 07-09-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 07-09-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 30-08-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 17-08-2021
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 03-08-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 26-07-2021
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 24-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 23-12-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 03-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 14-01-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 04-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-09-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 28-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 01-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-02-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 13-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-02-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-03-2010