Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2020
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 01-05-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-09-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 18-07-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 10-07-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 09-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 14-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-04-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-03-2011