Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 08-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
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: 22-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 23-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-01-2013