Gazette Dissolved Liquidation
Category: Gazette
Date: 23-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-08-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-08-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-04-2022
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-04-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-03-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 15-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 05-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-12-2012
Gazette Notice Compulsary
Category: Gazette
Date: 23-10-2012
Termination Secretary Company With Name
Category: Officers
Date: 31-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2011
Termination Secretary Company With Name
Category: Officers
Date: 29-03-2011
Termination Director Company With Name
Category: Officers
Date: 17-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 17-09-2010
Termination Director Company With Name
Category: Officers
Date: 25-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-05-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-04-2010