Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2025
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-11-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-05-2024
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2024
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-04-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-05-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2021
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 21-10-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-03-2021
Second Filing Capital Allotment Shares
Category: Capital
Date: 11-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-02-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 05-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2017
Certificate Re Registration Public Limited Company To Private
Category: Change Of Name
Date: 15-03-2017
Re Registration Memorandum Articles
Category: Incorporation
Date: 15-03-2017
Reregistration Public To Private Company
Category: Change Of Name
Date: 15-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-11-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-12-2013
Capital Cancellation Shares
Category: Capital
Date: 25-09-2013
Certificate Re Registration Private To Public Limited Company
Category: Change Of Name
Date: 20-09-2013
Re Registration Memorandum Articles
Category: Incorporation
Date: 20-09-2013
Reregistration Private To Public Company
Category: Change Of Name
Date: 20-09-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 17-09-2013
Capital Return Purchase Own Shares
Category: Capital
Date: 17-09-2013
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 16-09-2013
Termination Director Company With Name
Category: Officers
Date: 09-09-2013