Gazette Dissolved Liquidation
Category: Gazette
Date: 04-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-08-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 23-08-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 13-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 03-10-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 20-09-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 02-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 17-09-2015
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 29-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-10-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 21-10-2013
Auditors Resignation Company
Category: Auditors
Date: 20-02-2013
Auditors Resignation Company
Category: Auditors
Date: 13-02-2013
Termination Director Company With Name
Category: Officers
Date: 04-01-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-01-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-10-2010
Termination Director Company With Name
Category: Officers
Date: 25-10-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 09-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 20-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 26-02-2010
Termination Director Company With Name
Category: Officers
Date: 26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 28-10-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-06-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-04-2009