Gazette Dissolved Voluntary
Category: Gazette
Date: 30-07-2024
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-05-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-05-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-01-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-01-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-01-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-09-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-08-2019
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 29-08-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-05-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-05-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-10-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 29-09-2017
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 10-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 01-12-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 29-02-2016
Capital Alter Shares Subdivision
Category: Capital
Date: 29-02-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-02-2016