Gazette Dissolved Liquidation
Category: Gazette
Date: 06-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2021
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-04-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 12-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2015