Gazette Dissolved Liquidation
Category: Gazette
Date: 18-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-05-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-05-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-02-2021
Gazette Notice Compulsory
Category: Gazette
Date: 29-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2011
Termination Director Company With Name
Category: Officers
Date: 17-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2010
Termination Director Company With Name
Category: Officers
Date: 14-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2009
Termination Director Company With Name
Category: Officers
Date: 23-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2007
Auditors Resignation Company
Category: Auditors
Date: 13-03-2007
Accounts With Accounts Type Small
Category: Accounts
Date: 05-04-2006
Accounts With Accounts Type Small
Category: Accounts
Date: 01-06-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 13-03-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 24-04-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 28-03-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 29-03-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 25-04-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 23-03-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 30-03-1998
Accounts With Accounts Type Small
Category: Accounts
Date: 16-04-1997
Accounts With Accounts Type Small
Category: Accounts
Date: 08-09-1996
Accounts With Accounts Type Small
Category: Accounts
Date: 28-07-1995
Selection Of Mortgage Documents Registered Before January 1995
Category: Historical
Date: 01-01-1995
Accounts With Accounts Type Small
Category: Accounts
Date: 14-09-1994
Accounts With Accounts Type Small
Category: Accounts
Date: 31-01-1994