Gazette Dissolved Liquidation
Category: Gazette
Date: 18-01-2023
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 18-10-2022
Liquidation In Administration Administrator Deceased
Category: Insolvency
Date: 09-09-2022
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 05-10-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 10-05-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 02-12-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 21-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-02-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-09-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 25-05-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 25-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 09-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2014
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 28-10-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 28-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-08-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-05-2013
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 20-03-2013
Capital Name Of Class Of Shares
Category: Capital
Date: 20-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2010
Appoint Person Director Company
Category: Officers
Date: 17-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-07-2010
Termination Director Company With Name
Category: Officers
Date: 15-07-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-12-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-07-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2008