Gazette Dissolved Liquidation
Category: Gazette
Date: 24-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 23-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2014
Termination Director Company With Name
Category: Officers
Date: 20-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2013
Termination Director Company With Name
Category: Officers
Date: 28-06-2013
Termination Director Company With Name
Category: Officers
Date: 28-06-2013
Termination Director Company With Name
Category: Officers
Date: 28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2013
Administrative Restoration Company
Category: Restoration
Date: 12-06-2013
Gazette Dissolved Compulsary
Category: Gazette
Date: 30-04-2013
Gazette Notice Compulsary
Category: Gazette
Date: 15-01-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2012
Gazette Notice Compulsary
Category: Gazette
Date: 08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2012
Capital Alter Shares Subdivision
Category: Capital
Date: 24-01-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-01-2012
Gazette Notice Compulsary
Category: Gazette
Date: 10-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 04-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 05-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-06-2011