Gazette Dissolved Voluntary
Category: Gazette
Date: 08-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-12-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 13-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2016
Administrative Restoration Company
Category: Restoration
Date: 27-07-2016
Gazette Dissolved Compulsory
Category: Gazette
Date: 29-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-01-2016
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 23-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-10-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 23-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 15-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-09-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2004