Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2024
Liquidation Miscellaneous
Category: Insolvency
Date: 04-12-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 12-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 05-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-01-2014
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 09-02-2012