Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-09-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-12-2013
Termination Director Company With Name
Category: Officers
Date: 06-09-2013
Termination Director Company With Name
Category: Officers
Date: 06-09-2013