Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-11-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-12-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-11-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 17-11-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2007
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2004
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-11-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2002
Accounts With Accounts Type Full
Category: Accounts
Date: 23-11-2001
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-06-2001
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-01-2001
Accounts With Accounts Type Full
Category: Accounts
Date: 13-11-2000
Accounts With Accounts Type Full
Category: Accounts
Date: 22-11-1999
Accounts With Accounts Type Full
Category: Accounts
Date: 25-11-1998
Accounts With Accounts Type Full
Category: Accounts
Date: 07-11-1997
Accounts With Accounts Type Full
Category: Accounts
Date: 20-01-1997
Accounts With Accounts Type Full
Category: Accounts
Date: 11-03-1996
Accounts With Accounts Type Full
Category: Accounts
Date: 08-03-1995
Accounts With Accounts Type Full
Category: Accounts
Date: 11-01-1994
Accounts With Accounts Type Full
Category: Accounts
Date: 10-01-1993
Accounts With Accounts Type Full
Category: Accounts
Date: 02-12-1991