Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-07-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-08-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-02-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2014
Gazette Notice Compulsary
Category: Gazette
Date: 25-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 06-03-2014
Termination Director Company With Name
Category: Officers
Date: 06-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 25-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2012