Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 05-12-2017
Move Registers To Registered Office Company With New Address
Category: Address
Date: 07-06-2017
Change Sail Address Company With Old Address New Address
Category: Address
Date: 07-06-2017
Auditors Resignation Company
Category: Auditors
Date: 10-04-2017
Move Registers To Sail Company With New Address
Category: Address
Date: 08-03-2017
Change Sail Address Company With New Address
Category: Address
Date: 08-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Accounts With Accounts Type Group
Category: Accounts
Date: 09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 23-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-01-2016
Accounts With Accounts Type Group
Category: Accounts
Date: 12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-03-2015
Accounts With Accounts Type Group
Category: Accounts
Date: 18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 12-12-2013
Auditors Resignation Company
Category: Auditors
Date: 29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2013
Accounts With Accounts Type Group
Category: Accounts
Date: 08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2012
Accounts With Accounts Type Group
Category: Accounts
Date: 01-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-10-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 01-04-2010
Termination Director Company With Name
Category: Officers
Date: 26-02-2010