Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-08-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-05-2016
Capital Cancellation Shares
Category: Capital
Date: 01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 09-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2009
Termination Secretary Company With Name
Category: Officers
Date: 15-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2006