Gazette Dissolved Liquidation
Category: Gazette
Date: 11-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-10-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2018
Liquidation In Administration Progress Report
Category: Insolvency
Date: 19-12-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 19-12-2017
Liquidation In Administration Progress Report
Category: Insolvency
Date: 03-09-2017
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 30-08-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 16-02-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 01-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2002
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2001
Accounts With Accounts Type Small
Category: Accounts
Date: 27-10-2000
Accounts With Accounts Type Small
Category: Accounts
Date: 02-12-1999
Accounts With Accounts Type Small
Category: Accounts
Date: 19-06-1998
Accounts With Accounts Type Small
Category: Accounts
Date: 18-06-1997
Accounts With Accounts Type Small
Category: Accounts
Date: 10-06-1996
Accounts With Accounts Type Small
Category: Accounts
Date: 24-05-1995
Accounts With Accounts Type Small
Category: Accounts
Date: 27-04-1994
Accounts With Accounts Type Small
Category: Accounts
Date: 23-06-1993
Accounts With Accounts Type Small
Category: Accounts
Date: 03-09-1992
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-1991