Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 24-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2010
Termination Secretary Company With Name
Category: Officers
Date: 22-04-2010
Termination Director Company With Name
Category: Officers
Date: 22-04-2010
Accounts Amended With Made Up Date
Category: Accounts
Date: 18-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-08-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2002
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-08-2001
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-06-2001