Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-11-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 17-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-07-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 23-03-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 17-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 20-11-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2013
Termination Director Company With Name
Category: Officers
Date: 18-11-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 05-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 14-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 13-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-08-2010