Gazette Dissolved Liquidation
Category: Gazette
Date: 14-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Termination Director Company With Name
Category: Officers
Date: 07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-02-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 31-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-03-2011
Termination Director Company With Name
Category: Officers
Date: 07-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-11-2010
Termination Director Company With Name
Category: Officers
Date: 05-11-2010