Gazette Dissolved Liquidation
Category: Gazette
Date: 08-05-2023
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 08-02-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 30-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 03-09-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 24-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 06-08-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 04-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-04-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 20-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2014