Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-09-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 10-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-05-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 21-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 23-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-07-2013
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 05-07-2013
Termination Director Company With Name
Category: Officers
Date: 21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-01-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 08-10-2012
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 03-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 25-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 25-09-2012
Termination Director Company With Name
Category: Officers
Date: 28-08-2012