Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 31-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 31-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 31-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2010
Termination Director Company With Name
Category: Officers
Date: 02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2004