Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-04-2021
Liquidation In Administration End Of Administration
Category: Insolvency
Date: 20-05-2020
Liquidation In Administration Removal Of Administrator From Office
Category: Insolvency
Date: 20-03-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category: Insolvency
Date: 20-03-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-12-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-06-2019
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 19-04-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-01-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 07-08-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 31-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Termination Director Company With Name
Category: Officers
Date: 10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-11-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2010
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 13-01-2010
Capital Name Of Class Of Shares
Category: Capital
Date: 13-01-2010
Capital Alter Shares Subdivision
Category: Capital
Date: 13-01-2010
Statement Of Companys Objects
Category: Change Of Constitution
Date: 13-01-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2008