Gazette Dissolved Liquidation
Category: Gazette
Date: 19-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-08-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 24-06-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 19-02-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 25-10-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 21-09-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-03-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 07-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-02-2018
Change Person Director Company
Category: Officers
Date: 08-12-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-01-2017
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-04-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-02-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 05-02-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2013
Termination Director Company With Name
Category: Officers
Date: 18-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-10-2013
Termination Director Company With Name
Category: Officers
Date: 18-09-2013
Termination Director Company With Name
Category: Officers
Date: 18-09-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 04-09-2013
Termination Director Company With Name
Category: Officers
Date: 15-08-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-05-2012
Gazette Notice Compulsary
Category: Gazette
Date: 15-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-02-2012
Change Person Director Company
Category: Officers
Date: 29-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 04-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2011
Termination Director Company With Name
Category: Officers
Date: 14-04-2011
Termination Director Company With Name
Category: Officers
Date: 14-04-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 23-03-2011
Termination Director Company With Name
Category: Officers
Date: 14-02-2011