Gazette Dissolved Liquidation
Category: Gazette
Date: 03-09-2019
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 03-06-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 10-01-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-06-2018
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 24-05-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 30-12-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 06-09-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 08-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 05-06-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2016
Annual Return Company With Made Up Date Bulk List Shareholders
Category: Annual Return
Date: 24-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 23-11-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 23-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-06-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 25-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 19-02-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 19-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 29-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 29-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 29-04-2012
Termination Director Company With Name
Category: Officers
Date: 29-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-08-2011
Termination Secretary Company With Name
Category: Officers
Date: 18-08-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 23-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2010