Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2020
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 30-01-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 17-12-2019
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 17-12-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 07-09-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 16-05-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 16-05-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 05-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-10-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2015
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2013
Termination Director Company With Name
Category: Officers
Date: 12-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 28-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-02-2009