Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-12-2010
Gazette Notice Compulsary
Category: Gazette
Date: 21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-05-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-05-2008