Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-12-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-09-2013
Gazette Notice Compulsary
Category: Gazette
Date: 02-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2012
Termination Director Company With Name
Category: Officers
Date: 05-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-02-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2011
Termination Director Company With Name
Category: Officers
Date: 16-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 16-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 15-03-2010
Termination Director Company With Name
Category: Officers
Date: 09-03-2010