Gazette Dissolved Liquidation
Category: Gazette
Date: 11-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-04-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 14-03-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 01-11-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 01-10-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 28-07-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 14-05-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-08-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-12-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2010