Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 13-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2010