Gazette Dissolved Liquidation
Category: Gazette
Date: 18-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2015
Termination Director Company
Category: Officers
Date: 11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-07-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-07-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2013