Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-09-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-08-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-07-2022
Gazette Notice Compulsory
Category: Gazette
Date: 28-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-04-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 16-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-02-2014
Termination Director Company With Name
Category: Officers
Date: 15-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-02-2014