Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-05-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-05-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-04-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-06-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 19-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 20-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 24-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2013
Termination Director Company With Name
Category: Officers
Date: 08-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2013
Termination Director Company With Name
Category: Officers
Date: 05-07-2013
Termination Director Company With Name
Category: Officers
Date: 20-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-09-2012
Termination Director Company With Name
Category: Officers
Date: 19-09-2012
Termination Secretary Company With Name
Category: Officers
Date: 19-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2012
Termination Director Company With Name
Category: Officers
Date: 15-06-2012
Termination Director Company With Name
Category: Officers
Date: 15-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-06-2010
Termination Director Company With Name
Category: Officers
Date: 29-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2009