Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2018
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 27-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2016
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 12-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 29-07-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2013
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 27-03-2013
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2012
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-08-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 26-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2009