Gazette Dissolved Liquidation
Category: Gazette
Date: 14-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-10-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 22-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-12-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-06-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-02-2009