Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-05-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-02-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-01-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2014
Termination Director Company With Name
Category: Officers
Date: 29-07-2013
Termination Director Company With Name
Category: Officers
Date: 25-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 25-07-2013