Gazette Dissolved Liquidation
Category: Gazette
Date: 16-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 01-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 01-02-2011
Termination Secretary Company With Name
Category: Officers
Date: 01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 02-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 15-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2006
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2004
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-10-2003