Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-08-2019
Move Registers To Sail Company With New Address
Category: Address
Date: 05-08-2019
Change Sail Address Company With New Address
Category: Address
Date: 05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2019
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 25-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-05-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 09-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-04-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2014
Termination Director Company With Name
Category: Officers
Date: 30-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 27-03-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2012