Gazette Dissolved Liquidation
Category: Gazette
Date: 19-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-05-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-04-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-04-2014
Termination Director Company With Name
Category: Officers
Date: 23-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-02-2014
Termination Director Company With Name
Category: Officers
Date: 17-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-02-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 23-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2013
Termination Director Company With Name
Category: Officers
Date: 08-02-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 16-11-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 28-02-2011