Gazette Dissolved Liquidation
Category: Gazette
Date: 13-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 27-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-05-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 25-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-04-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 25-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 14-04-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 23-10-2009
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 23-10-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-10-2009
Termination Secretary Company With Name
Category: Officers
Date: 09-10-2009
Termination Director Company With Name
Category: Officers
Date: 08-10-2009
Termination Secretary Company With Name
Category: Officers
Date: 08-10-2009