Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 19-09-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 19-09-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 23-09-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 15-09-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 15-08-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 14-08-2019
Liquidation Appointment Of Provisional Liquidator
Category: Insolvency
Date: 30-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 08-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2012