Gazette Dissolved Liquidation
Category: Gazette
Date: 16-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-09-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 06-09-2021
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 12-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-04-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2021
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2021
Second Filing Capital Allotment Shares
Category: Capital
Date: 15-02-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-08-2020
Capital Alter Shares Subdivision
Category: Capital
Date: 17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2020
Second Filing Capital Allotment Shares
Category: Capital
Date: 19-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 16-10-2015