Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-06-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2021
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 02-08-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-01-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-07-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 26-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-05-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-04-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 08-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-01-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-11-2015