Gazette Dissolved Liquidation
Category: Gazette
Date: 16-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 04-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2011
Termination Secretary Company With Name
Category: Officers
Date: 25-07-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2011
Capital Name Of Class Of Shares
Category: Capital
Date: 26-05-2011
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2009