Gazette Dissolved Liquidation
Category: Gazette
Date: 05-09-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-06-2025
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 05-06-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-01-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 19-07-2024
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 13-06-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 22-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 19-09-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 13-09-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2023
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 27-06-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2023
Change To A Person With Significant Control Without Name Date
Category: Persons With Significant Control
Date: 03-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-06-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2021
Capital Alter Shares Subdivision
Category: Capital
Date: 08-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-02-2020
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 17-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-11-2018