Gazette Dissolved Liquidation
Category: Gazette
Date: 27-01-2024
Liquidation Compulsory Completion
Category: Insolvency
Date: 27-10-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 06-02-2020
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 06-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-09-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-04-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 05-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2012
Termination Secretary Company With Name
Category: Officers
Date: 06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-11-2009