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: 08-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-11-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-08-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 24-07-2013
Gazette Notice Compulsary
Category: Gazette
Date: 23-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-12-2011
Termination Director Company With Name
Category: Officers
Date: 15-12-2011
Termination Secretary Company With Name
Category: Officers
Date: 15-12-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 06-05-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 14-04-2011