Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-01-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 27-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2010