Gazette Dissolved Liquidation
Category: Gazette
Date: 09-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-06-2020
Gazette Notice Compulsory
Category: Gazette
Date: 14-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-06-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-02-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2014
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 14-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-03-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-02-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 30-11-2012
Termination Director Company With Name
Category: Officers
Date: 30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2012