Gazette Dissolved Liquidation
Category: Gazette
Date: 01-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 04-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-12-2010
Termination Secretary Company With Name
Category: Officers
Date: 15-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2006