Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2020
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 15-08-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 16-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-11-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 02-11-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 26-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 05-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 22-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 22-10-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 22-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2002
Accounts With Accounts Type Small
Category: Accounts
Date: 01-02-2001
Auditors Resignation Company
Category: Auditors
Date: 14-02-2000
Auditors Resignation Company
Category: Auditors
Date: 07-02-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 04-02-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 05-05-1999
Accounts With Accounts Type Full
Category: Accounts
Date: 28-07-1998
Accounts With Accounts Type Full
Category: Accounts
Date: 22-05-1997
Accounts With Accounts Type Full
Category: Accounts
Date: 23-02-1996
Accounts With Accounts Type Full
Category: Accounts
Date: 11-04-1995