Gazette Dissolved Liquidation
Category: Gazette
Date: 10-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2017
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 18-05-2017
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2014
Accounts Amended With Made Up Date
Category: Accounts
Date: 07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 08-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2013
Accounts Amended With Made Up Date
Category: Accounts
Date: 24-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 08-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 02-12-2009