Gazette Dissolved Liquidation
Category: Gazette
Date: 22-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 15-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 11-02-2020
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 04-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-03-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 06-10-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 14-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 05-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 14-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2014
Auditors Resignation Company
Category: Auditors
Date: 14-05-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 24-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-07-2013
Termination Director Company With Name
Category: Officers
Date: 27-06-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2013
Termination Director Company With Name
Category: Officers
Date: 17-04-2013
Termination Director Company With Name
Category: Officers
Date: 17-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 17-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-07-2010
Termination Director Company With Name
Category: Officers
Date: 15-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-06-2010