Gazette Dissolved Liquidation
Category: Gazette
Date: 24-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 13-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-09-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 04-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2012
Termination Secretary Company With Name
Category: Officers
Date: 31-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2011
Termination Director Company With Name
Category: Officers
Date: 11-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2009