Gazette Dissolved Liquidation
Category: Gazette
Date: 28-05-2024
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 28-02-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 28-09-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 19-05-2023
Liquidation In Administration Proposals
Category: Insolvency
Date: 02-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 01-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2023
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 10-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2021
Gazette Notice Compulsory
Category: Gazette
Date: 27-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-04-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-01-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2014