Gazette Dissolved Liquidation
Category: Gazette
Date: 20-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-07-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 14-06-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 14-06-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 11-01-2021
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 26-06-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 25-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 06-01-2020
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 02-09-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 14-08-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 20-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2018
Move Registers To Sail Company With New Address
Category: Address
Date: 03-05-2018
Change Sail Address Company With New Address
Category: Address
Date: 02-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2015