Gazette Dissolved Liquidation
Category: Gazette
Date: 24-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-02-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2010
Termination Director Company With Name
Category: Officers
Date: 15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2007