Gazette Dissolved Liquidation
Category: Gazette
Date: 25-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 06-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-06-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 11-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 06-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-03-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-02-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 07-12-2012