Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-09-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 10-11-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Termination Director Company With Name
Category: Officers
Date: 12-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 12-03-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 29-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 17-05-2013
Termination Director Company With Name
Category: Officers
Date: 17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 28-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 28-05-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2010
Termination Secretary Company With Name
Category: Officers
Date: 31-03-2010
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 01-10-2008
Accounts With Accounts Type Small
Category: Accounts
Date: 02-02-2008