Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 21-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-08-2017
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 17-05-2010
Capital Name Of Class Of Shares
Category: Capital
Date: 12-03-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-06-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2008