Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-03-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2024
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-12-2023
Dissolution Application Strike Off Company
Category: Dissolution
Date: 10-11-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2023
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-11-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2019
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category: Officers
Date: 05-11-2018
Elect To Keep The Secretaries Register Information On The Public Register
Category: Officers
Date: 05-11-2018
Elect To Keep The Directors Register Information On The Public Register
Category: Officers
Date: 05-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-01-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 22-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-07-2011
Termination Director Company With Name
Category: Officers
Date: 18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2010
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-10-2009