Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-01-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Termination Director Company With Name
Category: Officers
Date: 04-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-11-2010