Gazette Dissolved Liquidation
Category: Gazette
Date: 04-09-2019
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 04-06-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 04-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 26-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 19-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-06-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 27-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-08-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-01-2011