Gazette Dissolved Liquidation
Category: Gazette
Date: 10-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 04-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 01-11-2010
Termination Director Company With Name
Category: Officers
Date: 03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-03-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 07-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2009
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 01-12-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 24-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2005
Accounts With Accounts Type Small
Category: Accounts
Date: 08-12-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 09-04-2003
Accounts With Accounts Type Small
Category: Accounts
Date: 16-04-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 21-05-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 20-07-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 03-11-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 28-07-1998