Gazette Dissolved Liquidation
Category: Gazette
Date: 16-10-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 11-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-03-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-10-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-03-2020
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 07-02-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2011