Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2019
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 26-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 29-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2009