Gazette Dissolved Liquidation
Category: Gazette
Date: 05-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-05-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 05-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 27-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2013
Gazette Notice Compulsary
Category: Gazette
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 24-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2012
Gazette Notice Compulsary
Category: Gazette
Date: 11-09-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 17-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-10-2010
Termination Director Company With Name
Category: Officers
Date: 16-09-2010
Termination Director Company With Name
Category: Officers
Date: 16-09-2010