Gazette Dissolved Liquidation
Category: Gazette
Date: 24-03-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-12-2020
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 24-12-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 23-07-2020
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 21-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 14-02-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-12-2019
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 03-12-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 30-07-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 04-04-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 18-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 22-07-2013
Termination Director Company With Name
Category: Officers
Date: 22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-06-2012
Termination Director Company With Name
Category: Officers
Date: 15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2011