Gazette Dissolved Liquidation
Category: Gazette
Date: 10-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-04-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-08-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-02-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-02-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-09-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-09-2021
Statement Of Companys Objects
Category: Change Of Constitution
Date: 24-05-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-01-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 07-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 26-03-2012
Termination Director Company With Name
Category: Officers
Date: 26-03-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-03-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-03-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 15-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 18-11-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-10-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 26-05-2009