Gazette Dissolved Liquidation
Category: Gazette
Date: 29-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2019
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 25-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 17-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2013
Termination Secretary Company With Name
Category: Officers
Date: 11-02-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 08-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 08-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-07-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 21-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-04-2011
Termination Secretary Company With Name
Category: Officers
Date: 20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2011
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 10-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 20-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-06-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-05-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-05-2007