Gazette Dissolved Liquidation
Category: Gazette
Date: 13-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-02-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-12-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-03-2014
Termination Director Company With Name
Category: Officers
Date: 24-03-2014