Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-11-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 23-09-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-09-2020
Change Person Director Company With Change Date
Category: Officers
Date: 11-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-11-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 08-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-12-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 21-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 14-12-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 04-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-03-2011