Gazette Dissolved Liquidation
Category: Gazette
Date: 09-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-06-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 22-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 17-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 05-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 27-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-04-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-06-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 01-03-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-04-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-07-2014
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2014
Notice Restriction On Company Articles
Category: Change Of Constitution
Date: 16-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-10-2013