Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-12-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-12-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-08-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-08-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-03-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2014