Gazette Dissolved Liquidation
Category: Gazette
Date: 19-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 01-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-08-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 07-08-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-07-2013
Termination Director Company With Name
Category: Officers
Date: 23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 27-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-02-2012
Capital Alter Shares Subdivision
Category: Capital
Date: 17-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-01-2012
Termination Director Company With Name
Category: Officers
Date: 17-01-2012
Capital Alter Shares Subdivision
Category: Capital
Date: 17-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-01-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-11-2011