Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 22-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-09-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 27-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 15-03-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Capital Alter Shares Consolidation Subdivision
Category: Capital
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 03-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2013
Termination Director Company With Name
Category: Officers
Date: 18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 08-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 08-11-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2011
Statement Of Companys Objects
Category: Change Of Constitution
Date: 28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-05-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-01-2010