Gazette Dissolved Liquidation
Category: Gazette
Date: 25-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 16-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-07-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 25-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-08-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-09-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-08-2013
Termination Director Company With Name
Category: Officers
Date: 01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2013
Gazette Notice Compulsary
Category: Gazette
Date: 30-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-07-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-11-2011
Gazette Notice Compulsary
Category: Gazette
Date: 01-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 08-09-2010
Termination Director Company With Name
Category: Officers
Date: 19-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-08-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-08-2010