Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2013
Termination Secretary Company With Name
Category: Officers
Date: 22-10-2013
Termination Secretary Company With Name
Category: Officers
Date: 22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 24-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 24-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 16-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-04-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-03-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-07-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-03-2007