Gazette Dissolved Liquidation
Category: Gazette
Date: 20-06-2025
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 20-03-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 18-01-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 13-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 12-01-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 08-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 02-12-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 22-10-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 30-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-05-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-05-2015