Gazette Dissolved Liquidation
Category: Gazette
Date: 26-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-09-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-07-2022
Gazette Notice Compulsory
Category: Gazette
Date: 28-06-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-05-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-10-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2016
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-01-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 09-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 15-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-02-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-03-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-05-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-06-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-07-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-06-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-07-2003