Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-05-2020
Liquidation Voluntary Removal Of Liquidator By Company Meeting
Category: Insolvency
Date: 19-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-05-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 03-04-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 03-04-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-12-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-07-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-06-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-05-2015
Gazette Notice Compulsory
Category: Gazette
Date: 21-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 30-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-10-2013
Gazette Notice Compulsary
Category: Gazette
Date: 15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-02-2013
Termination Director Company With Name
Category: Officers
Date: 14-02-2013
Termination Director Company With Name
Category: Officers
Date: 14-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 14-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2012
Change Person Director Company With Change Date
Category: Officers
Date: 05-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2006
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-11-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-11-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-02-2002