Gazette Dissolved Liquidation
Category: Gazette
Date: 26-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-06-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2013
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 08-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2012
Termination Director Company With Name
Category: Officers
Date: 07-08-2012
Termination Secretary Company With Name
Category: Officers
Date: 07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2011
Statement Of Companys Objects
Category: Change Of Constitution
Date: 09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2010
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 Person Director Company With Change Date
Category: Officers
Date: 20-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-05-2005