Gazette Dissolved Liquidation
Category: Gazette
Date: 11-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-11-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-10-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 01-09-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 08-04-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 30-11-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 30-11-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 03-11-2020
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-05-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 29-04-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2019
Capital Alter Shares Consolidation Subdivision
Category: Capital
Date: 18-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 14-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-08-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 18-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 18-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-03-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 21-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-01-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-11-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 09-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-09-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2014
Termination Director Company With Name
Category: Officers
Date: 20-06-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 15-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 15-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 08-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 24-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 24-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-01-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 17-12-2012
Termination Director Company With Name
Category: Officers
Date: 31-10-2012
Termination Director Company With Name
Category: Officers
Date: 31-10-2012
Termination Director Company With Name
Category: Officers
Date: 31-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-03-2012