Gazette Dissolved Liquidation
Category: Gazette
Date: 03-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2019
Liquidation Miscellaneous
Category: Insolvency
Date: 31-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 27-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-07-2015
Capital Cancellation Shares
Category: Capital
Date: 04-06-2015
Capital Return Purchase Own Shares
Category: Capital
Date: 04-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 06-08-2013
Termination Director Company With Name
Category: Officers
Date: 06-08-2013
Termination Director Company With Name
Category: Officers
Date: 06-08-2013