Liquidation Move To Dissolution Northern Ireland
Category: Insolvency
Date: 12-02-2026
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 10-10-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 27-03-2025
Liquidation Extension Of Period Northern Ireland
Category: Insolvency
Date: 26-03-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 04-10-2024
Liquidation Extension Of Period Northern Ireland
Category: Insolvency
Date: 23-08-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 21-03-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category: Insolvency
Date: 20-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category: Insolvency
Date: 01-12-2023
Liquidation Administrators Proposals Northern Ireland
Category: Insolvency
Date: 16-11-2023
Liquidation Statement Of Affairs Northern Ireland
Category: Insolvency
Date: 26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2023
Liquidation Appointmentt Of Administrator Northern Ireland
Category: Insolvency
Date: 19-09-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-05-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 14-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 16-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-11-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 12-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 12-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 10-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2009