Gazette Dissolved Liquidation
Category: Gazette
Date: 31-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 30-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 08-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 25-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2009
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-10-2009