Gazette Dissolved Liquidation
Category: Gazette
Date: 23-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-04-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 22-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 02-10-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2012
Termination Director Company With Name
Category: Officers
Date: 11-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 26-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 22-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 08-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2008