Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 26-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 09-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-02-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2013
Termination Director Company With Name
Category: Officers
Date: 09-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 05-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2012