Gazette Dissolved Liquidation
Category: Gazette
Date: 19-11-2023
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 19-08-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 12-04-2023
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-10-2022
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 15-09-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 28-04-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-11-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 06-10-2021
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 06-10-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-06-2021
Move Registers To Sail Company With New Address
Category: Address
Date: 21-04-2021
Change Sail Address Company With New Address
Category: Address
Date: 21-04-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 10-03-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-08-2020
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 21-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-03-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-02-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 12-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 28-02-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-02-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 16-01-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 03-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2018
Auditors Resignation Company
Category: Auditors
Date: 19-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 04-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 19-01-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 19-01-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 18-01-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 18-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2012