Gazette Dissolved Liquidation
Category: Gazette
Date: 24-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-03-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-02-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2014
Termination Director Company
Category: Officers
Date: 13-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-06-2013