Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-04-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 20-02-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-05-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 24-04-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 20-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 20-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2015
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 04-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 02-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 25-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 24-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 24-05-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 11-04-2011
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 31-03-2011