Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 17-12-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 18-12-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 28-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2022
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 27-10-2022
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 31-05-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-04-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-10-2014
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 16-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2011
Change Person Director Company With Change Date
Category: Officers
Date: 31-10-2011
Change Person Secretary Company With Change Date
Category: Officers
Date: 31-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2009