Gazette Dissolved Liquidation
Category: Gazette
Date: 23-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-11-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 08-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-02-2013
Gazette Notice Compulsary
Category: Gazette
Date: 27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 18-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-11-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 30-11-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-09-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-09-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-04-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-09-2006