Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 17-05-2018
Capital Cancellation Shares
Category: Capital
Date: 15-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-04-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-04-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-04-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 27-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-01-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-01-2007