Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 02-12-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 03-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 07-02-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 07-02-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 06-02-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 10-12-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-01-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 15-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2015