Gazette Dissolved Voluntary
Category: Gazette
Date: 04-02-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-07-2019
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 25-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 03-10-2018
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 03-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 19-02-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-05-2015