Gazette Dissolved Liquidation
Category: Gazette
Date: 13-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-05-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-03-2022
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 21-12-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-12-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-04-2021
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2019
Accounts With Accounts Type Group
Category: Accounts
Date: 05-12-2018
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 06-09-2018
Second Filing Capital Allotment Shares
Category: Capital
Date: 31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-03-2018
Accounts With Made Up Date
Category: Accounts
Date: 16-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 14-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-10-2015
Reregistration Private To Public Company
Category: Change Of Name
Date: 05-06-2015
Certificate Re Registration Private To Public Limited Company
Category: Change Of Name
Date: 05-06-2015
Re Registration Memorandum Articles
Category: Incorporation
Date: 05-06-2015