Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-08-2017
Change To A Person With Significant Control Without Name Date
Category: Persons With Significant Control
Date: 14-07-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-04-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2015
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 07-05-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 07-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 31-01-2013