Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-08-2019
Gazette Notice Compulsory
Category: Gazette
Date: 25-06-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-01-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 24-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 29-09-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 20-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-01-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2012