Gazette Dissolved Liquidation
Category: Gazette
Date: 30-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 04-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 19-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-11-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 09-10-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 01-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 01-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 24-02-2012
Termination Director Company With Name
Category: Officers
Date: 08-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2010
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-10-2009
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-10-2009
Termination Secretary Company With Name
Category: Officers
Date: 26-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2008