Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category: Officers
Date: 10-05-2017
Elect To Keep The Secretaries Register Information On The Public Register
Category: Officers
Date: 10-05-2017
Elect To Keep The Directors Register Information On The Public Register
Category: Officers
Date: 10-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 20-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 31-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 26-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2013
Termination Director Company With Name
Category: Officers
Date: 21-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 21-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-11-2013