Gazette Dissolved Liquidation
Category: Gazette
Date: 16-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 08-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-04-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 25-03-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-10-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 08-06-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 18-05-2022
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2022
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 26-03-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 21-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 27-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 18-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-11-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Auditors Resignation Company
Category: Auditors
Date: 01-07-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 21-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 03-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-07-2013
Termination Director Company With Name
Category: Officers
Date: 02-07-2013
Termination Secretary Company With Name
Category: Officers
Date: 02-07-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-12-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 12-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-01-2010
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-12-2009
Termination Director Company With Name
Category: Officers
Date: 25-11-2009