Gazette Dissolved Liquidation
Category: Gazette
Date: 18-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-09-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2013
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2012
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2012
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 12-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 15-04-2011
Termination Secretary Company With Name
Category: Officers
Date: 08-03-2011
Termination Director Company With Name
Category: Officers
Date: 08-03-2011