Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 18-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-04-2019
Change To A Person With Significant Control Without Name Date
Category: Persons With Significant Control
Date: 09-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-04-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-08-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-08-2013
Termination Secretary Company With Name
Category: Officers
Date: 20-05-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-05-2013
Termination Director Company With Name
Category: Officers
Date: 20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 06-09-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-09-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2011
Gazette Notice Compulsary
Category: Gazette
Date: 02-11-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2010
Gazette Notice Compulsary
Category: Gazette
Date: 08-12-2009
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2001