Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-01-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2010