Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 18-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2014
Gazette Notice Compulsary
Category: Gazette
Date: 01-04-2014
Termination Director Company With Name
Category: Officers
Date: 14-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-01-2013
Termination Director Company With Name
Category: Officers
Date: 10-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-01-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2012