Gazette Dissolved Liquidation
Category: Gazette
Date: 20-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-04-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 21-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 30-07-2013
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-03-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-04-2012