Gazette Dissolved Liquidation
Category: Gazette
Date: 27-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-04-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2019
Capital Alter Shares Consolidation
Category: Capital
Date: 22-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-10-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2013