Gazette Dissolved Liquidation
Category: Gazette
Date: 07-08-2024
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 07-05-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 25-01-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 25-01-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 22-12-2021
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 14-08-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category: Insolvency
Date: 14-08-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 17-12-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 03-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2015
Change Corporate Director Company With Change Date
Category: Officers
Date: 10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2013
Change Corporate Director Company With Change Date
Category: Officers
Date: 02-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-09-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2012
Termination Director Company With Name
Category: Officers
Date: 19-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 19-06-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012
Appoint Corporate Director Company With Name
Category: Officers
Date: 07-03-2012
Termination Director Company With Name
Category: Officers
Date: 07-03-2012
Termination Secretary Company With Name
Category: Officers
Date: 07-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2012
Appoint Corporate Director Company With Name
Category: Officers
Date: 20-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-08-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-08-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 09-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-08-2011