Gazette Dissolved Liquidation
Category: Gazette
Date: 08-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Capital Cancellation Shares
Category: Capital
Date: 14-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2019
Statement Of Companys Objects
Category: Change Of Constitution
Date: 13-05-2019
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 30-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2010