Gazette Dissolved Liquidation
Category: Gazette
Date: 18-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-04-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 18-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-07-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-05-2004