Gazette Dissolved Liquidation
Category: Gazette
Date: 22-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-11-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 04-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-04-2013
Termination Director Company With Name
Category: Officers
Date: 22-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-03-2012
Termination Director Company With Name
Category: Officers
Date: 13-02-2012