Gazette Dissolved Liquidation
Category: Gazette
Date: 28-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2015
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2014
Termination Director Company With Name
Category: Officers
Date: 10-06-2014
Termination Director Company With Name
Category: Officers
Date: 10-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-06-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-12-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2013