Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 27-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-12-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-10-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-05-2013
Termination Director Company With Name
Category: Officers
Date: 22-05-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 10-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-10-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-01-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-06-2011