Gazette Dissolved Liquidation
Category: Gazette
Date: 29-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Second Filing Of Director Appointment With Name
Category: Document Replacement
Date: 03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 07-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 04-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-07-2015