Gazette Dissolved Liquidation
Category: Gazette
Date: 15-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 13-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 20-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-11-2011
Termination Secretary Company With Name
Category: Officers
Date: 30-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-07-2011
Termination Director Company With Name
Category: Officers
Date: 15-12-2010
Termination Director Company With Name
Category: Officers
Date: 15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 19-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2003