Gazette Dissolved Liquidation
Category: Gazette
Date: 12-09-2025
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 12-06-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 03-02-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 28-02-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 24-01-2023
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 09-02-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 10-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 13-03-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 29-01-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-07-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 26-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-08-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 19-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 08-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-08-2012
Termination Director Company With Name
Category: Officers
Date: 16-08-2012
Termination Secretary Company With Name
Category: Officers
Date: 16-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-12-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-03-2011