Gazette Dissolved Liquidation
Category: Gazette
Date: 25-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-04-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-04-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-06-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2010
Termination Director Company With Name
Category: Officers
Date: 27-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2006