Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-01-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-07-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-11-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2012
Gazette Notice Compulsary
Category: Gazette
Date: 23-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-09-2011
Termination Director Company With Name
Category: Officers
Date: 01-07-2011