Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 13-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 04-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2010
Termination Director Company With Name
Category: Officers
Date: 04-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2007
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-12-2006