Gazette Dissolved Liquidation
Category: Gazette
Date: 24-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-11-2007