Gazette Dissolved Liquidation
Category: Gazette
Date: 25-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 01-10-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-02-2012
Change Person Director Company With Change Date
Category: Officers
Date: 21-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2009
Termination Secretary Company With Name
Category: Officers
Date: 23-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-06-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2005
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2003
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2002
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-03-2001