Gazette Dissolved Liquidation
Category: Gazette
Date: 09-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-06-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 29-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-10-2013
Termination Director Company With Name
Category: Officers
Date: 19-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2012