Gazette Dissolved Liquidation
Category: Gazette
Date: 26-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-06-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2021
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-03-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-12-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 02-09-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 11-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 19-07-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 29-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-03-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 03-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-02-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 03-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-12-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-07-2012