Gazette Dissolved Liquidation
Category: Gazette
Date: 08-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 02-07-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2013
Termination Director Company With Name
Category: Officers
Date: 02-09-2013
Termination Secretary Company With Name
Category: Officers
Date: 02-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 06-07-2012