Gazette Dissolved Liquidation
Category: Gazette
Date: 10-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-11-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 21-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 15-07-2011