Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-06-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 19-04-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-04-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2014
Termination Director Company With Name
Category: Officers
Date: 01-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-12-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 24-09-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 24-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2013
Gazette Notice Compulsary
Category: Gazette
Date: 26-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-02-2011
Termination Director Company With Name
Category: Officers
Date: 22-02-2011