Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-12-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 24-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-03-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-03-2012
Gazette Notice Compulsary
Category: Gazette
Date: 06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2012