Gazette Dissolved Liquidation
Category: Gazette
Date: 28-12-2021
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 28-09-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 14-04-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 14-03-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 23-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-04-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 22-05-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 10-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2006