Gazette Dissolved Liquidation
Category: Gazette
Date: 11-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-11-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-12-2020
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-10-2020
Change Of Name Request Comments
Category: Change Of Name
Date: 08-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2014
Termination Director Company With Name
Category: Officers
Date: 03-04-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 03-04-2014
Termination Secretary Company With Name
Category: Officers
Date: 03-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2013
Termination Director Company With Name
Category: Officers
Date: 22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2013
Termination Director Company With Name
Category: Officers
Date: 20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-03-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-07-2012