Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-07-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-02-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-01-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 23-12-2013
Termination Director Company With Name
Category: Officers
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-02-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-12-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-11-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-01-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-04-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-10-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-11-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-04-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2003