Gazette Dissolved Liquidation
Category: Gazette
Date: 01-12-2020
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 01-09-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 04-09-2019
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 02-09-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-07-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2017
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 14-07-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 03-07-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 22-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2011
Termination Director Company With Name
Category: Officers
Date: 25-11-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-08-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 07-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-12-2010
Termination Director Company With Name
Category: Officers
Date: 29-11-2010
Termination Secretary Company With Name
Category: Officers
Date: 29-11-2010