Gazette Dissolved Liquidation
Category: Gazette
Date: 07-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 21-04-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 15-11-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 30-07-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-07-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 24-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2015
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 05-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 05-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2013
Termination Director Company With Name
Category: Officers
Date: 23-05-2013
Termination Director Company With Name
Category: Officers
Date: 28-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2013
Capital Alter Shares Subdivision
Category: Capital
Date: 11-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 29-05-2012
Termination Director Company With Name
Category: Officers
Date: 29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2012