Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 02-02-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-11-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 28-01-2025
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-11-2024
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-11-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 01-02-2024
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 04-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 15-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 14-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 04-10-2017
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 04-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 17-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-04-2015
Termination Director Company With Name
Category: Officers
Date: 17-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 09-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 30-10-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 15-10-2014
Termination Director Company With Name
Category: Officers
Date: 11-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-07-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 12-12-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2012
Auditors Resignation Company
Category: Auditors
Date: 08-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 18-01-2011