Gazette Dissolved Liquidation
Category: Gazette
Date: 11-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-07-2014
Statement Of Companys Objects
Category: Change Of Constitution
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-01-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 20-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-04-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-04-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-02-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-02-2003
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-02-2002
Accounts With Accounts Type Full
Category: Accounts
Date: 01-02-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 11-01-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 22-04-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 01-02-1998