Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 06-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-08-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Termination Director Company With Name
Category: Officers
Date: 24-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-06-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-05-2003