Gazette Dissolved Liquidation
Category: Gazette
Date: 18-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-04-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-12-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-05-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-03-2020
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 25-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2016
Second Filing Capital Allotment Shares
Category: Capital
Date: 31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 21-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 20-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 17-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2013