Gazette Dissolved Liquidation
Category: Gazette
Date: 15-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-09-2012
Termination Secretary Company With Name
Category: Officers
Date: 05-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 22-07-2010
Termination Director Company With Name
Category: Officers
Date: 21-07-2010
Termination Secretary Company With Name
Category: Officers
Date: 21-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2005