Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-12-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-12-2022
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2022
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 22-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-11-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2014
Change Sail Address Company
Category: Address
Date: 08-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2013
Termination Secretary Company With Name
Category: Officers
Date: 03-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 03-01-2013
Termination Director Company With Name
Category: Officers
Date: 03-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 02-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2006
Accounts With Accounts Type Small
Category: Accounts
Date: 19-11-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 28-05-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 04-11-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 31-10-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 25-10-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 23-11-1999
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-08-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 09-03-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 02-03-1998