Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 01-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2010
Gazette Notice Compulsary
Category: Gazette
Date: 06-07-2010