Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 13-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-03-2014
Termination Director Company With Name
Category: Officers
Date: 30-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-02-2013
Termination Director Company With Name
Category: Officers
Date: 22-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 30-08-2011
Termination Director Company With Name
Category: Officers
Date: 30-08-2011
Termination Director Company With Name
Category: Officers
Date: 11-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 23-02-2011