Gazette Dissolved Liquidation
Category: Gazette
Date: 15-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2014