Gazette Dissolved Liquidation
Category: Gazette
Date: 13-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 19-12-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-05-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 16-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-05-2017
Second Filing Of Director Appointment With Name
Category: Document Replacement
Date: 16-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-07-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-07-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2012