Gazette Dissolved Liquidation
Category: Gazette
Date: 11-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-06-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-08-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 23-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-02-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 22-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2012