Gazette Dissolved Liquidation
Category: Gazette
Date: 17-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 01-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-08-2021
Liquidation Miscellaneous
Category: Insolvency
Date: 01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 02-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2010
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 25-02-2010
Termination Secretary Company With Name
Category: Officers
Date: 24-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 23-11-2009
Termination Director Company With Name
Category: Officers
Date: 23-11-2009