Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2021
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: 08-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 03-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 15-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-12-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2015