Gazette Dissolved Liquidation
Category: Gazette
Date: 24-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-11-2021
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: 08-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-11-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 19-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2012
Termination Secretary Company With Name
Category: Officers
Date: 12-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2010
Change Person Director Company With Change Date
Category: Officers
Date: 09-08-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-02-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-02-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-12-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-02-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-11-2007