Gazette Dissolved Liquidation
Category: Gazette
Date: 04-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 13-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-06-2013
Termination Director Company With Name
Category: Officers
Date: 02-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 12-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 15-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-10-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-10-2010
Termination Director Company With Name
Category: Officers
Date: 07-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 19-03-2010
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 05-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 05-11-2009
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 31-10-2009
Termination Director Company With Name
Category: Officers
Date: 26-10-2009