Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-09-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-09-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 28-08-2020
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 11-06-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 28-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 25-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 15-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-10-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2015
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2011
Termination Director Company With Name
Category: Officers
Date: 05-08-2011