Gazette Dissolved Liquidation
Category: Gazette
Date: 18-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 18-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 12-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2007