Gazette Dissolved Liquidation
Category: Gazette
Date: 31-08-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2020
Move Registers To Sail Company With New Address
Category: Address
Date: 20-03-2019
Change Sail Address Company With New Address
Category: Address
Date: 20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 17-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 14-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-10-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 01-07-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 04-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-05-2014