Gazette Dissolved Liquidation
Category: Gazette
Date: 02-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-05-2019
Change Sail Address Company With Old Address New Address
Category: Address
Date: 25-10-2018
Move Registers To Sail Company With New Address
Category: Address
Date: 25-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-04-2018
Move Registers To Sail Company With New Address
Category: Address
Date: 05-04-2018
Change Sail Address Company With New Address
Category: Address
Date: 05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-03-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-03-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 09-03-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 09-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-06-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 27-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 07-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 07-01-2014
Termination Director Company With Name
Category: Officers
Date: 07-01-2014
Termination Director Company With Name
Category: Officers
Date: 07-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-12-2013
Termination Director Company With Name
Category: Officers
Date: 17-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-12-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 16-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2012
Termination Director Company With Name
Category: Officers
Date: 27-01-2012
Annual Return Company With Made Up Date
Category: Annual Return
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2011
Termination Director Company With Name
Category: Officers
Date: 10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2011
Termination Director Company With Name
Category: Officers
Date: 24-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2010
Termination Director Company With Name
Category: Officers
Date: 08-10-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-05-2009
Accounts With Accounts Type Group
Category: Accounts
Date: 06-03-2008
Accounts With Accounts Type Group
Category: Accounts
Date: 14-12-2007