Gazette Dissolved Liquidation
Category: Gazette
Date: 05-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-09-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 09-07-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 25-02-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 01-02-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 23-10-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 12-10-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 09-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 03-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-05-2013
Termination Director Company With Name
Category: Officers
Date: 09-05-2013