Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-01-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-05-2016
Gazette Notice Compulsory
Category: Gazette
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2015