Gazette Dissolved Liquidation
Category: Gazette
Date: 15-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 19-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-11-2008