Gazette Dissolved Liquidation
Category: Gazette
Date: 08-07-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-04-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-04-2020
Liquidation Resolution Miscellaneous
Category: Insolvency
Date: 20-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-02-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 16-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-02-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 23-01-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-07-2014
Termination Director Company With Name
Category: Officers
Date: 12-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2014