Gazette Dissolved Liquidation
Category: Gazette
Date: 05-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-04-2023
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-09-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-03-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 28-11-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 21-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-12-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 13-04-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-04-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 06-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 26-03-2018
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 23-03-2018
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-11-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 08-08-2017
Termination Director Company
Category: Officers
Date: 31-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-11-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2016
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 29-12-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-04-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 26-09-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 07-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 26-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-06-2012
Termination Director Company With Name
Category: Officers
Date: 19-06-2012
Termination Director Company With Name
Category: Officers
Date: 19-06-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 14-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2011