Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-02-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-09-2019
Move Registers To Sail Company With New Address
Category: Address
Date: 01-05-2019
Change Sail Address Company With New Address
Category: Address
Date: 01-05-2019
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 04-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-08-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-08-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-08-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 22-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-10-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 24-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-07-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 22-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2009