Gazette Dissolved Liquidation
Category: Gazette
Date: 15-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-07-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2021
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 12-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-07-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2015
Termination Director Company
Category: Officers
Date: 24-09-2015
Termination Director Company
Category: Officers
Date: 24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2015