Gazette Dissolved Liquidation
Category: Gazette
Date: 18-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 15-04-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 21-11-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 13-06-2019
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 26-04-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 30-11-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 05-06-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 01-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 15-05-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-05-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-05-2014
Termination Director Company With Name
Category: Officers
Date: 01-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-05-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 02-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 15-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 29-11-2011
Termination Director Company With Name
Category: Officers
Date: 29-11-2011
Termination Secretary Company With Name
Category: Officers
Date: 29-11-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 29-04-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 28-11-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 07-11-2008
Accounts With Accounts Type Full
Category: Accounts
Date: 23-11-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 18-05-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 28-12-2005
Accounts With Accounts Type Full
Category: Accounts
Date: 11-02-2005
Auditors Resignation Company
Category: Auditors
Date: 09-01-2004