Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-12-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-02-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2019
Change Person Director Company
Category: Officers
Date: 25-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Change Person Director Company
Category: Officers
Date: 08-05-2018
Change Person Director Company
Category: Officers
Date: 17-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 06-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 30-01-2014
Termination Director Company With Name
Category: Officers
Date: 30-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-01-2014