Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-06-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 27-06-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 06-06-2022
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 19-04-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 24-03-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 23-03-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 17-03-2021
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-05-2020
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 15-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 18-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 04-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-07-2013
Gazette Notice Compulsary
Category: Gazette
Date: 30-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-04-2011
Termination Director Company With Name
Category: Officers
Date: 18-03-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-04-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-03-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-02-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-12-2003