Gazette Dissolved Liquidation
Category: Gazette
Date: 13-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 08-04-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 27-01-2020
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 27-01-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 18-11-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 28-05-2019
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 09-04-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 09-11-2018
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 22-06-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 30-05-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 02-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-11-2012
Gazette Notice Compulsary
Category: Gazette
Date: 20-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 12-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-10-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 24-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2010
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2009
Termination Director Company With Name
Category: Officers
Date: 07-10-2009
Appoint Person Director Company With Name
Category: Officers
Date: 07-10-2009