Gazette Dissolved Liquidation
Category: Gazette
Date: 20-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 05-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-07-2009
Gazette Notice Compulsary
Category: Gazette
Date: 21-07-2009