Gazette Dissolved Liquidation
Category: Gazette
Date: 01-02-2022
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 01-11-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 04-08-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 02-03-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 20-08-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 15-07-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 14-07-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 22-08-2019
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 03-07-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 19-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 07-01-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 19-09-2018
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 18-08-2018
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 17-08-2018
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 17-08-2018
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 17-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 31-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-07-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 26-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 03-11-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2007