Gazette Dissolved Liquidation
Category: Gazette
Date: 11-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-05-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 29-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-05-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 02-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 24-06-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 03-07-2008
Accounts With Accounts Type Full
Category: Accounts
Date: 18-10-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 19-10-2006
Accounts With Accounts Type Full
Category: Accounts
Date: 09-11-2005
Accounts With Accounts Type Full
Category: Accounts
Date: 01-11-2004
Accounts With Accounts Type Full
Category: Accounts
Date: 25-09-2003
Accounts With Accounts Type Full
Category: Accounts
Date: 31-10-2002
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-07-2001