Gazette Dissolved Liquidation
Category: Gazette
Date: 21-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-02-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 05-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2014
Termination Director Company With Name
Category: Officers
Date: 18-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-10-2010
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-07-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2009
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2009