Gazette Dissolved Liquidation
Category: Gazette
Date: 15-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-09-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-09-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 08-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 09-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2011
Termination Secretary Company With Name
Category: Officers
Date: 26-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-04-2009