Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-10-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 30-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 27-10-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2015
Move Registers To Sail Company With New Address
Category: Address
Date: 24-10-2014
Change Sail Address Company With New Address
Category: Address
Date: 24-10-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 24-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-02-2014
Mortgage Debenture With Deed
Category: Mortgage
Date: 10-08-2013
Certificate Re Registration Private To Public Limited Company
Category: Change Of Name
Date: 24-07-2013
Re Registration Memorandum Articles
Category: Incorporation
Date: 24-07-2013
Reregistration Private To Public Company
Category: Change Of Name
Date: 24-07-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-07-2013