Gazette Dissolved Liquidation
Category: Gazette
Date: 26-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 26-03-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-03-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-03-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-04-2014
Gazette Notice Compulsary
Category: Gazette
Date: 01-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-03-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 12-07-2010