Gazette Dissolved Liquidation
Category: Gazette
Date: 13-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-02-2018
Capital Cancellation Shares
Category: Capital
Date: 04-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-11-2017
Capital Return Purchase Own Shares
Category: Capital
Date: 27-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2017
Change Corporate Director Company With Change Date
Category: Officers
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-04-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2014