Gazette Dissolved Liquidation
Category: Gazette
Date: 12-05-2020
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 12-02-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-12-2013
Termination Secretary Company With Name
Category: Officers
Date: 16-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2011
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2011
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-08-2011
Gazette Notice Compulsary
Category: Gazette
Date: 02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-12-2010
Termination Secretary Company With Name
Category: Officers
Date: 21-07-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-07-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-04-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-11-2009
Gazette Notice Compulsary
Category: Gazette
Date: 17-11-2009