Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-09-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 18-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 29-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 06-03-2013
Termination Secretary Company With Name
Category: Officers
Date: 05-03-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 10-04-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 28-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-08-2011
Gazette Notice Compulsary
Category: Gazette
Date: 16-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Gazette Notice Compulsary
Category: Gazette
Date: 10-08-2010
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-08-2010
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 12-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2008
Gazette Notice Compulsary
Category: Gazette
Date: 18-12-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2006