Gazette Dissolved Liquidation
Category: Gazette
Date: 22-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-11-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 19-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-04-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-05-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-11-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-11-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2011