Gazette Dissolved Liquidation
Category: Gazette
Date: 08-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2005
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-10-2003