Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2016
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: 01-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 28-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2013
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: 04-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 06-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2005