Gazette Dissolved Liquidation
Category: Gazette
Date: 25-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 30-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-06-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 06-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 27-01-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 21-05-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-04-2015
Gazette Notice Compulsory
Category: Gazette
Date: 27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014
Termination Director Company With Name
Category: Officers
Date: 04-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-01-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-01-2013
Termination Director Company With Name
Category: Officers
Date: 30-01-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 03-10-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 18-07-2011
Termination Director Company With Name
Category: Officers
Date: 18-07-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-03-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 09-06-2009