Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 08-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 26-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-07-2012
Termination Director Company With Name
Category: Officers
Date: 19-04-2012
Termination Secretary Company With Name
Category: Officers
Date: 19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2010
Termination Director Company With Name
Category: Officers
Date: 05-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 11-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2009
Accounts With Accounts Type Partial Exemption
Category: Accounts
Date: 28-01-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-09-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-01-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-08-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-11-2004