Gazette Dissolved Liquidation
Category: Gazette
Date: 21-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 24-11-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 16-06-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 30-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 19-12-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 23-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-06-2012
Move Registers To Sail Company
Category: Address
Date: 08-06-2012
Change Sail Address Company
Category: Address
Date: 08-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-12-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-06-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-07-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-07-2004