Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2021
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 19-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 09-07-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 06-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-10-2017
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 29-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2017
Statement Of Companys Objects
Category: Change Of Constitution
Date: 09-01-2017
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 23-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2014
Termination Director Company With Name
Category: Officers
Date: 09-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2012
Change Sail Address Company With Old Address
Category: Address
Date: 15-09-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-07-2010
Change Sail Address Company
Category: Address
Date: 15-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2008