Gazette Dissolved Liquidation
Category: Gazette
Date: 25-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 21-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-07-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2012
Gazette Notice Compulsary
Category: Gazette
Date: 17-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2010
Termination Director Company With Name
Category: Officers
Date: 17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 04-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 02-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2009