Gazette Dissolved Liquidation
Category: Gazette
Date: 03-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-03-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-05-2013
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-08-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-08-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 07-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-06-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-02-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-03-2009
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-08-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-02-2008