Gazette Dissolved Liquidation
Category: Gazette
Date: 09-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2020
Change Sail Address Company With New Address
Category: Address
Date: 27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2017
Auditors Resignation Company
Category: Auditors
Date: 09-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 28-08-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-01-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 23-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-05-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 06-10-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 03-11-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-05-2007