Gazette Dissolved Liquidation
Category: Gazette
Date: 14-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-07-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-10-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-06-2013