Gazette Dissolved Liquidation
Category: Gazette
Date: 23-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-05-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-02-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2014
Termination Director Company With Name
Category: Officers
Date: 22-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2008