Gazette Dissolved Voluntary
Category: Gazette
Date: 02-11-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 17-08-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-06-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 22-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 23-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 05-10-2017
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 31-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 11-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-05-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 08-09-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 02-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 07-10-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 11-12-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-10-2012
Termination Director Company With Name
Category: Officers
Date: 08-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-08-2012
Termination Director Company With Name
Category: Officers
Date: 01-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-10-2011
Termination Director Company With Name
Category: Officers
Date: 31-10-2011