Gazette Dissolved Liquidation
Category: Gazette
Date: 11-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 09-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-04-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 10-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Termination Director Company With Name
Category: Officers
Date: 08-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2014
Termination Director Company With Name
Category: Officers
Date: 08-07-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-11-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-05-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 01-05-2013
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 27-02-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2012
Accounts With Accounts Type Full
Category: Accounts
Date: 26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 03-08-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 25-07-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 30-01-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 31-07-2007
Accounts With Accounts Type Full
Category: Accounts
Date: 04-10-2006
Accounts With Accounts Type Group
Category: Accounts
Date: 09-09-2005
Accounts With Accounts Type Group
Category: Accounts
Date: 17-04-2004
Accounts With Accounts Type Group
Category: Accounts
Date: 29-04-2003
Accounts With Accounts Type Group
Category: Accounts
Date: 14-05-2002