Gazette Dissolved Liquidation
Category: Gazette
Date: 20-12-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 07-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 27-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 13-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-03-2013
Termination Director Company With Name
Category: Officers
Date: 08-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2013
Termination Secretary Company With Name
Category: Officers
Date: 22-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 29-11-2012
Termination Director Company With Name
Category: Officers
Date: 24-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2012
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-05-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-02-2010
Termination Director Company With Name
Category: Officers
Date: 11-02-2010