Gazette Dissolved Liquidation
Category: Gazette
Date: 26-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-03-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 23-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2018
Capital Cancellation Shares
Category: Capital
Date: 23-05-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 23-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-08-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-01-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 13-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-03-2013