Gazette Dissolved Liquidation
Category: Gazette
Date: 15-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-06-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 09-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 06-01-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-12-2016
Gazette Notice Compulsory
Category: Gazette
Date: 13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2016
Accounts With Accounts Type Group
Category: Accounts
Date: 30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 16-10-2014
Auditors Resignation Company
Category: Auditors
Date: 17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2014
Accounts With Accounts Type Group
Category: Accounts
Date: 03-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2013
Accounts With Accounts Type Group
Category: Accounts
Date: 06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2012
Accounts Amended With Accounts Type Group
Category: Accounts
Date: 24-02-2012
Accounts With Made Up Date
Category: Accounts
Date: 23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-02-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-01-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 17-11-2010
Termination Director Company With Name
Category: Officers
Date: 20-09-2010
Termination Director Company With Name
Category: Officers
Date: 20-09-2010
Termination Secretary Company With Name
Category: Officers
Date: 10-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-09-2010