Gazette Dissolved Voluntary
Category: Gazette
Date: 12-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 21-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-08-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 30-12-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 23-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 24-10-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-08-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 29-11-2010
Annual Return Company With Made Up Date
Category: Annual Return
Date: 02-09-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 27-05-2010
Termination Director Company With Name
Category: Officers
Date: 18-05-2010
Termination Director Company With Name
Category: Officers
Date: 14-05-2010
Termination Secretary Company With Name
Category: Officers
Date: 14-05-2010
Termination Director Company
Category: Officers
Date: 14-05-2010
Termination Secretary Company With Name
Category: Officers
Date: 20-04-2010
Termination Director Company With Name
Category: Officers
Date: 20-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-01-2010
Termination Secretary Company With Name
Category: Officers
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2005