Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-12-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 22-02-2021
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 18-02-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 11-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 22-01-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 22-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-05-2015
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 13-10-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 13-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-07-2014