Gazette Dissolved Liquidation
Category: Gazette
Date: 02-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2018
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 03-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2016
Mortgage Charge Part Both With Charge Number
Category: Mortgage
Date: 27-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 29-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 29-12-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2010
Gazette Notice Compulsary
Category: Gazette
Date: 26-01-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2007