Gazette Dissolved Liquidation
Category: Gazette
Date: 23-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 14-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-10-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 30-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 17-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 01-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 01-12-2011
Termination Director Company With Name
Category: Officers
Date: 14-10-2011