Gazette Dissolved Liquidation
Category: Gazette
Date: 17-12-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 17-09-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 04-02-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 16-12-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 16-12-2020
Liquidation In Administration Administrator Deceased
Category: Insolvency
Date: 29-07-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 22-07-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 05-03-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 14-02-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-10-2017
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2010
Change Person Director Company
Category: Officers
Date: 30-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2010
Termination Secretary Company With Name
Category: Officers
Date: 16-02-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2006