Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-10-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-10-2023
Gazette Notice Compulsory
Category: Gazette
Date: 26-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-10-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2020
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Termination Director Company
Category: Officers
Date: 18-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-01-2014