Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 05-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 23-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2013