Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 07-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-11-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-01-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-03-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 15-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 20-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-09-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 25-05-2018
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-08-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 27-05-2015