Gazette Dissolved Voluntary
Category: Gazette
Date: 05-07-2022
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2021
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-10-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-10-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-07-2021
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 21-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 11-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 23-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-08-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-11-2005