Gazette Dissolved Liquidation
Category: Gazette
Date: 10-09-2024
Liquidation Compulsory Completion
Category: Insolvency
Date: 10-06-2024
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 15-02-2019
Gazette Dissolved Compulsory
Category: Gazette
Date: 26-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-01-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-01-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-11-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2014