Gazette Dissolved Voluntary
Category: Gazette
Date: 03-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 11-12-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 01-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-08-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 26-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2018
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 15-01-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 04-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-12-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-12-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-12-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 20-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-05-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-01-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 31-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-08-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-07-2012
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-06-2012
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2007