Gazette Dissolved Liquidation
Category: Gazette
Date: 19-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-02-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 19-01-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-01-2022
Liquidation In Administration Progress Report
Category: Insolvency
Date: 04-09-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 30-07-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 28-07-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 02-03-2021
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 28-11-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 24-09-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2012
Termination Secretary Company With Name
Category: Officers
Date: 20-07-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-10-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-10-2011
Gazette Notice Compulsary
Category: Gazette
Date: 25-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-06-2010