Gazette Dissolved Liquidation
Category: Gazette
Date: 17-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2022
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 16-12-2021
Capital Return Purchase Own Shares
Category: Capital
Date: 24-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-03-2021
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-06-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 20-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2019
Second Filing Capital Allotment Shares
Category: Capital
Date: 05-08-2019
Second Filing Of Annual Return With Made Up Date
Category: Annual Return
Date: 05-08-2019
Second Filing Of Annual Return With Made Up Date
Category: Annual Return
Date: 05-08-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-12-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 26-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 20-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2011