Gazette Dissolved Liquidation
Category: Gazette
Date: 30-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 04-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 28-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 28-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 27-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 26-10-2011
Termination Director Company With Name
Category: Officers
Date: 26-10-2011
Termination Director Company With Name
Category: Officers
Date: 26-10-2011
Capital Alter Shares Consolidation
Category: Capital
Date: 26-10-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-09-2011