Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2022
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 25-05-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 20-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2012
Gazette Notice Compulsary
Category: Gazette
Date: 05-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-09-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2011
Gazette Notice Compulsary
Category: Gazette
Date: 07-06-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 07-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-03-2010
Termination Director Company With Name
Category: Officers
Date: 03-02-2010