Gazette Dissolved Liquidation
Category: Gazette
Date: 22-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-04-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2015
Gazette Notice Compulsory
Category: Gazette
Date: 21-04-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2014
Gazette Notice Compulsary
Category: Gazette
Date: 30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-02-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-12-2013
Gazette Notice Compulsary
Category: Gazette
Date: 19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-03-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 19-10-2011
Termination Director Company With Name
Category: Officers
Date: 19-10-2011
Appoint Corporate Director Company With Name
Category: Officers
Date: 14-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 13-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-06-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-05-2011