Gazette Dissolved Liquidation
Category: Gazette
Date: 18-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2012
Termination Secretary Company With Name
Category: Officers
Date: 08-11-2012
Termination Secretary Company With Name
Category: Officers
Date: 30-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2011
Termination Director Company With Name
Category: Officers
Date: 27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2010
Termination Director Company With Name
Category: Officers
Date: 11-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2005