Gazette Dissolved Liquidation
Category: Gazette
Date: 20-09-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-08-2022
Capital Alter Shares Subdivision
Category: Capital
Date: 20-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 20-09-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 17-01-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 02-03-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 24-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-01-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-01-2010
Termination Director Company With Name
Category: Officers
Date: 06-01-2010