Gazette Dissolved Liquidation
Category: Gazette
Date: 17-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 24-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-03-2019
Gazette Notice Compulsory
Category: Gazette
Date: 12-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-09-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-02-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-09-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 25-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-01-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-12-2011
Termination Director Company With Name
Category: Officers
Date: 25-10-2011