Gazette Dissolved Liquidation
Category: Gazette
Date: 21-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-01-2021
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 22-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-04-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 30-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2014