Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 13-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-04-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-04-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 01-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 15-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2014
Accounts With Accounts Type Group
Category: Accounts
Date: 30-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-03-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-07-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 10-07-2013
Termination Director Company With Name
Category: Officers
Date: 10-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-06-2013