Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-01-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 17-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 10-01-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 03-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 13-07-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 08-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 29-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2012
Termination Director Company With Name
Category: Officers
Date: 08-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2010