Gazette Dissolved Liquidation
Category: Gazette
Date: 24-08-2019
Liquidation Compulsory Completion
Category: Insolvency
Date: 24-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-09-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 06-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2011
Annual Return Company With Made Up Date
Category: Annual Return
Date: 23-02-2011
Termination Secretary Company With Name
Category: Officers
Date: 21-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2010
Termination Director Company With Name
Category: Officers
Date: 18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 09-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2003