Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Accounts With Accounts Type Medium
Category: Accounts
Date: 03-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2017
Accounts With Accounts Type Medium
Category: Accounts
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 04-11-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2015
Accounts With Accounts Type Medium
Category: Accounts
Date: 22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2015
Accounts With Accounts Type Medium
Category: Accounts
Date: 31-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 15-04-2014
Termination Director Company With Name
Category: Officers
Date: 15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 21-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-11-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 10-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-10-2008