Gazette Dissolved Liquidation
Category: Gazette
Date: 25-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-09-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 07-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 18-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-11-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Capital Return Purchase Own Shares
Category: Capital
Date: 18-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Capital Alter Shares Subdivision
Category: Capital
Date: 11-11-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-03-2011