Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-04-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 05-03-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 11-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 23-05-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 01-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-03-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-09-2014