Gazette Dissolved Liquidation
Category: Gazette
Date: 01-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-05-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-01-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2013