Gazette Dissolved Liquidation
Category: Gazette
Date: 25-11-2022
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 25-08-2022
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 10-09-2021
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-12-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-08-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 11-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 28-03-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2012
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: 01-06-2011
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-04-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-11-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-12-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-05-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-02-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-04-2005
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-05-2004