Gazette Dissolved Liquidation
Category: Gazette
Date: 18-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2022
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 12-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 19-07-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2014