Gazette Dissolved Liquidation
Category: Gazette
Date: 04-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-01-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 19-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2016
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 26-10-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 12-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Change Corporate Secretary Company
Category: Officers
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 26-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 26-06-2013
Capital Name Of Class Of Shares
Category: Capital
Date: 24-06-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-07-2009