Gazette Dissolved Liquidation
Category: Gazette
Date: 04-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-03-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-01-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-01-2014
Termination Director Company With Name
Category: Officers
Date: 10-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-09-2012
Termination Director Company With Name
Category: Officers
Date: 10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2011
Termination Director Company With Name
Category: Officers
Date: 29-03-2011
Termination Director Company With Name
Category: Officers
Date: 29-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 13-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2010