Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-04-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 13-03-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 28-07-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 23-07-2018
Liquidation Court Order To Rescind Winding Up
Category: Insolvency
Date: 05-07-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-05-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2014
Termination Director Company With Name
Category: Officers
Date: 05-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 29-10-2013
Termination Director Company With Name
Category: Officers
Date: 29-10-2013