Gazette Dissolved Liquidation
Category: Gazette
Date: 06-10-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 07-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-07-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2013