Gazette Dissolved Liquidation
Category: Gazette
Date: 02-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-04-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2013
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 11-02-2013
Capital Name Of Class Of Shares
Category: Capital
Date: 11-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 01-10-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 13-09-2012
Termination Secretary Company With Name
Category: Officers
Date: 13-09-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 30-07-2012
Capital Cancellation Shares
Category: Capital
Date: 16-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-09-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 08-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-03-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 23-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 18-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-08-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-07-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2001