Gazette Dissolved Liquidation
Category: Gazette
Date: 09-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-12-2019
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 06-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-10-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-02-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-09-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 23-09-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 22-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-12-2012
Termination Director Company With Name
Category: Officers
Date: 15-11-2012
Termination Director Company With Name
Category: Officers
Date: 15-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 15-11-2012
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 24-04-2012
Termination Director Company With Name
Category: Officers
Date: 27-03-2012
Termination Director Company With Name
Category: Officers
Date: 27-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 27-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 27-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 27-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-03-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 22-03-2012