Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 28-06-2019
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 18-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 07-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2013
Termination Director Company With Name
Category: Officers
Date: 28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-10-2009
Appoint Person Director Company With Name
Category: Officers
Date: 21-10-2009