Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-01-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-12-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-10-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2020
Change Person Director Company With Change Date
Category: Officers
Date: 18-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 08-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-06-2015
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 24-06-2015
Mortgage Satisfy Charge Part
Category: Mortgage
Date: 24-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 24-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2010