Gazette Dissolved Liquidation
Category: Gazette
Date: 30-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 16-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 03-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 24-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 20-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2016
Termination Director Company
Category: Officers
Date: 22-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 05-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2011
Accounts With Accounts Type Medium
Category: Accounts
Date: 29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2010
Accounts With Accounts Type Medium
Category: Accounts
Date: 27-10-2009
Accounts With Accounts Type Medium
Category: Accounts
Date: 02-11-2008
Accounts With Accounts Type Medium
Category: Accounts
Date: 15-08-2007