Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-03-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 25-05-2016
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 20-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2015
Change Sail Address Company With New Address
Category: Address
Date: 06-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-02-2011
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-01-2010
Termination Director Company With Name
Category: Officers
Date: 22-01-2010
Termination Secretary Company With Name
Category: Officers
Date: 22-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-01-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-05-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-05-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-06-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-05-2006