Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 25-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-06-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2010
Termination Director Company With Name
Category: Officers
Date: 13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 07-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-09-2007