Gazette Dissolved Liquidation
Category: Gazette
Date: 27-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-06-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 10-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-05-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 09-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-06-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2015
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 14-12-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-06-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-03-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-10-2007