Gazette Dissolved Liquidation
Category: Gazette
Date: 19-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-06-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-07-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-06-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-07-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 10-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-12-2019
Statement Of Companys Objects
Category: Change Of Constitution
Date: 15-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-12-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2014
Gazette Notice Compulsary
Category: Gazette
Date: 25-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 10-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-08-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 26-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2010
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-04-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-04-2010