Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2024
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 19-05-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 18-05-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 09-04-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 14-04-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2019
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 07-06-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 30-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 11-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-03-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 05-07-2012
Termination Director Company With Name
Category: Officers
Date: 13-06-2012