Gazette Dissolved Liquidation
Category: Gazette
Date: 23-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-02-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-07-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 06-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-08-2021
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 19-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2019
Capital Alter Shares Subdivision
Category: Capital
Date: 08-06-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 03-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 09-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 02-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-07-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-08-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-07-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 14-10-2014