Gazette Dissolved Liquidation
Category: Gazette
Date: 01-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-04-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 17-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 21-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2011
Termination Director Company With Name
Category: Officers
Date: 06-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-07-2010