Gazette Dissolved Liquidation
Category: Gazette
Date: 26-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-09-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-04-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-02-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2014
Move Registers To Sail Company
Category: Address
Date: 03-12-2013
Change Sail Address Company
Category: Address
Date: 03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-11-2013
Termination Secretary Company With Name
Category: Officers
Date: 07-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-11-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-11-2012
Annual Return Company With Made Up Date
Category: Annual Return
Date: 14-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-07-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-06-2010