Gazette Dissolved Liquidation
Category: Gazette
Date: 17-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-01-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-12-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 07-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-03-2020
Second Filing Capital Allotment Shares
Category: Capital
Date: 30-12-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2019
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 12-12-2019
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 12-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2008