Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 19-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 23-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-03-2014