Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-11-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-09-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 13-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 13-09-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 01-08-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 12-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-01-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 18-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 06-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-08-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 28-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 12-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-01-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-01-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 20-11-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-11-2013
Termination Secretary Company With Name
Category: Officers
Date: 20-11-2013
Termination Director Company With Name
Category: Officers
Date: 20-11-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-09-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 17-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 28-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-02-2008