Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-02-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 07-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 03-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-03-2012
Termination Director Company With Name
Category: Officers
Date: 07-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2010
Termination Director Company With Name
Category: Officers
Date: 10-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 10-03-2010
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 18-11-2009
Termination Director Company With Name
Category: Officers
Date: 17-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 06-11-2009