Gazette Dissolved Liquidation
Category: Gazette
Date: 04-12-2024
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 04-09-2024
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 14-05-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 14-05-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 11-04-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-09-2023
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 07-08-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 13-04-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 09-11-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 06-10-2022
Liquidation In Administration Proposals
Category: Insolvency
Date: 16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2022
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 12-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2022
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-04-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-04-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-05-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2002