Gazette Dissolved Liquidation
Category: Gazette
Date: 15-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-07-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 15-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 18-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 03-02-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-01-2012
Capital Cancellation Shares
Category: Capital
Date: 10-01-2012
Capital Return Purchase Own Shares
Category: Capital
Date: 10-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-05-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2010