Gazette Dissolved Liquidation
Category: Gazette
Date: 27-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-08-2014
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 21-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 23-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2011
Termination Secretary Company With Name
Category: Officers
Date: 19-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2011
Termination Director Company With Name
Category: Officers
Date: 23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 15-02-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-02-2011
Termination Director Company With Name
Category: Officers
Date: 04-11-2010
Termination Director Company With Name
Category: Officers
Date: 04-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2010