Gazette Dissolved Liquidation
Category: Gazette
Date: 04-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 16-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 15-07-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 12-02-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 12-02-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 11-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-05-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 28-04-2011
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-05-2007