Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-12-2020
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 17-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 28-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-04-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-04-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2011