Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 08-06-2021
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 01-05-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 28-04-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2018
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 03-05-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-04-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-04-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 26-04-2017
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 24-04-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2017
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 15-03-2017
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2017
Liquidation Appointment Of Provisional Liquidator
Category: Insolvency
Date: 27-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 13-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 15-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 01-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-09-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-09-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-09-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-09-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 24-09-2015
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-08-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 06-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 14-11-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2013
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-11-2011