Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2006