Gazette Dissolved Liquidation
Category: Gazette
Date: 27-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-10-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2012
Termination Director Company With Name
Category: Officers
Date: 17-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2012
Termination Director Company With Name
Category: Officers
Date: 12-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-03-2012
Termination Director Company With Name
Category: Officers
Date: 20-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-01-2012
Termination Director Company With Name
Category: Officers
Date: 19-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-12-2011
Termination Director Company With Name
Category: Officers
Date: 23-12-2011
Termination Director Company With Name
Category: Officers
Date: 25-11-2011
Termination Director Company With Name
Category: Officers
Date: 25-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2011
Appoint Person Director Company With Name
Category: Officers
Date: 21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2011