Gazette Dissolved Liquidation
Category: Gazette
Date: 31-10-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 31-07-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 24-02-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 14-08-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 14-08-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 03-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 18-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-05-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 28-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 24-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 13-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Termination Director Company With Name
Category: Officers
Date: 03-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-12-2012