Gazette Dissolved Liquidation
Category: Gazette
Date: 10-05-2022
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 10-02-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 17-02-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 14-02-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2019
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 08-05-2018
Liquidation Miscellaneous
Category: Insolvency
Date: 04-04-2017
Liquidation Miscellaneous
Category: Insolvency
Date: 07-03-2016
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2015
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 11-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-08-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 08-08-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 08-08-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 08-08-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 08-08-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 08-08-2014
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 08-08-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-02-2014
Gazette Notice Compulsary
Category: Gazette
Date: 04-02-2014
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 30-01-2014
Termination Secretary Company With Name
Category: Officers
Date: 27-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-12-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 20-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 27-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2012
Termination Director Company With Name
Category: Officers
Date: 21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2011
Change Person Director Company With Change Date
Category: Officers
Date: 31-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 31-08-2010
Appoint Person Secretary Company With Name
Category: Officers
Date: 23-04-2010
Termination Secretary Company With Name
Category: Officers
Date: 23-04-2010