Gazette Dissolved Liquidation
Category: Gazette
Date: 15-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-05-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-07-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-04-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-04-2021
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 17-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2020
Capital Name Of Class Of Shares
Category: Capital
Date: 02-01-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-10-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 31-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2019