Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 25-06-2019
Gazette Notice Compulsory
Category: Gazette
Date: 28-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-07-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-05-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2013
Termination Director Company With Name
Category: Officers
Date: 31-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2012