Gazette Dissolved Liquidation
Category: Gazette
Date: 07-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2021
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 27-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-05-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Termination Director Company With Name
Category: Officers
Date: 07-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 14-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-12-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-12-2009
Termination Director Company With Name
Category: Officers
Date: 03-12-2009