Gazette Dissolved Liquidation
Category: Gazette
Date: 07-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 10-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Termination Director Company With Name
Category: Officers
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2008