Gazette Dissolved Liquidation
Category: Gazette
Date: 11-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2017
Appoint Person Director Company With Name
Category: Officers
Date: 27-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2013
Termination Director Company With Name
Category: Officers
Date: 15-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2012