Gazette Dissolved Liquidation
Category: Gazette
Date: 29-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 13-09-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 30-04-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 24-12-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 03-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 25-07-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 28-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 03-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-08-2014
Termination Director Company With Name
Category: Officers
Date: 01-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2013
Termination Director Company With Name
Category: Officers
Date: 25-07-2013
Termination Director Company With Name
Category: Officers
Date: 25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2011