Gazette Dissolved Liquidation
Category: Gazette
Date: 22-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-09-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-09-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 10-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Change Sail Address Company With Old Address New Address
Category: Address
Date: 17-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 15-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2014
Move Registers To Registered Office Company
Category: Address
Date: 07-02-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2013