Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-07-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 04-07-2012
Termination Director Company With Name
Category: Officers
Date: 04-07-2012
Termination Director Company With Name
Category: Officers
Date: 04-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 04-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-07-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2010