Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-11-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 30-08-2011
Termination Director Company With Name
Category: Officers
Date: 26-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 26-08-2011
Termination Director Company With Name
Category: Officers
Date: 26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 13-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-04-2009