Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2021
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: 07-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-04-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2018
Administrative Restoration Company
Category: Restoration
Date: 03-04-2018
Gazette Dissolved Compulsory
Category: Gazette
Date: 14-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-09-2011
Termination Director Company With Name
Category: Officers
Date: 08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2011