Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-09-2012