Gazette Dissolved Liquidation
Category: Gazette
Date: 09-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-06-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 30-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 07-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-04-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 02-08-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 02-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-06-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 14-03-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 07-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2014
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 09-07-2014
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 09-07-2014
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 16-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-07-2013