Gazette Dissolved Liquidation
Category: Gazette
Date: 29-10-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-12-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-07-2017
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 20-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Termination Director Company
Category: Officers
Date: 07-02-2017
Withdrawal Of The Directors Register Information From The Public Register
Category: Officers
Date: 30-11-2016
Withdrawal Of The Secretaries Register Information From The Public Register
Category: Officers
Date: 30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2016
Elect To Keep The Secretaries Register Information On The Public Register
Category: Officers
Date: 19-11-2016
Elect To Keep The Directors Register Information On The Public Register
Category: Officers
Date: 19-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 12-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2006