Gazette Dissolved Liquidation
Category: Gazette
Date: 23-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-01-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 12-03-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-01-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2008