Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-10-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-10-2021
Gazette Notice Compulsory
Category: Gazette
Date: 10-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-08-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 26-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2017
Mortgage Charge Part Release With Charge Number
Category: Mortgage
Date: 21-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 03-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 05-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-02-2012
Capital Alter Shares Consolidation
Category: Capital
Date: 09-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 24-08-2011
Termination Director Company With Name
Category: Officers
Date: 11-08-2011