Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-08-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 30-07-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 30-07-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 14-11-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 17-10-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 19-09-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 10-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-04-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-04-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 17-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 31-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-06-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 28-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 18-12-2013
Capital Name Of Class Of Shares
Category: Capital
Date: 18-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 06-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2010
Annual Return Company With Made Up Date
Category: Annual Return
Date: 29-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 29-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2010
Administrative Restoration Company
Category: Restoration
Date: 23-06-2010
Gazette Dissolved Compulsary
Category: Gazette
Date: 11-05-2010
Gazette Notice Compulsary
Category: Gazette
Date: 26-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2007