Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 24-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-04-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-03-2023
Change Person Director Company
Category: Officers
Date: 27-03-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2022
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 12-01-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-12-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-04-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 23-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 07-10-2019
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 07-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 30-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-06-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-06-2016