Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2025
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 18-11-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 26-04-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 27-03-2023
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 21-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2022
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 05-11-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-11-2021
Gazette Dissolved Compulsory
Category: Gazette
Date: 06-04-2021
Gazette Notice Compulsory
Category: Gazette
Date: 12-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 31-10-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2004