Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-09-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 18-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 01-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 01-11-2011
Termination Director Company With Name
Category: Officers
Date: 31-10-2011