Gazette Dissolved Liquidation
Category: Gazette
Date: 18-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-04-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-12-2020
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 18-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 01-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 22-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-07-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-12-2018
Capital Cancellation Shares
Category: Capital
Date: 26-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2013
Termination Director Company With Name
Category: Officers
Date: 26-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2011
Termination Director Company With Name
Category: Officers
Date: 23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2009
Termination Secretary Company With Name
Category: Officers
Date: 16-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2007
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 17-02-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 31-10-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2005
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 11-10-2004
Accounts With Accounts Type Small
Category: Accounts
Date: 14-05-2004
Accounts Amended With Accounts Type Full
Category: Accounts
Date: 15-10-2003
Auditors Resignation Company
Category: Auditors
Date: 15-10-2003
Accounts With Accounts Type Full
Category: Accounts
Date: 15-09-2003