Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-12-2025
Change Sail Address Company With New Address
Category: Address
Date: 29-10-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-05-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-08-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2021
Capital Cancellation Shares
Category: Capital
Date: 20-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2013
Capital Return Purchase Own Shares
Category: Capital
Date: 30-04-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-04-2012
Termination Director Company With Name
Category: Officers
Date: 11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-02-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 29-06-2010