Gazette Dissolved Liquidation
Category: Gazette
Date: 23-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2012
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 28-10-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 28-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2010
Termination Director Company With Name
Category: Officers
Date: 20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2007