Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 14-06-2020
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-04-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2011
Termination Director Company With Name
Category: Officers
Date: 01-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2011
Termination Director Company With Name
Category: Officers
Date: 24-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-03-2007