Gazette Dissolved Liquidation
Category: Gazette
Date: 28-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 19-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 08-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 07-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-04-2014
Termination Secretary Company With Name
Category: Officers
Date: 25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-05-2013
Termination Director Company With Name
Category: Officers
Date: 14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 06-11-2012
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-04-2012
Termination Director Company With Name
Category: Officers
Date: 10-04-2012