Gazette Dissolved Liquidation
Category: Gazette
Date: 24-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-10-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2009