Gazette Dissolved Liquidation
Category: Gazette
Date: 01-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2011
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 09-09-2010
Capital Name Of Class Of Shares
Category: Capital
Date: 09-09-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-09-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-09-2010
Termination Director Company With Name
Category: Officers
Date: 07-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 05-05-2010