Gazette Dissolved Liquidation
Category: Gazette
Date: 19-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2014
Termination Director Company With Name
Category: Officers
Date: 25-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2013
Termination Director Company With Name
Category: Officers
Date: 29-10-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-12-2011
Termination Director Company With Name
Category: Officers
Date: 12-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-12-2011