Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-03-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-02-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 02-11-2018
Second Filing Of Director Termination With Name
Category: Officers
Date: 22-10-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 05-10-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 01-10-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 14-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 27-07-2018
Termination Director Company
Category: Officers
Date: 18-07-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 24-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2011
Change Person Director Company With Change Date
Category: Officers
Date: 24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2010
Termination Secretary Company With Name
Category: Officers
Date: 28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-12-2005