Gazette Dissolved Liquidation
Category: Gazette
Date: 18-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-04-2020
Change Person Director Company With Change Date
Category: Officers
Date: 24-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2012
Termination Secretary Company With Name
Category: Officers
Date: 14-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2010
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 17-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 03-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-04-2005