Gazette Dissolved Liquidation
Category: Gazette
Date: 09-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2014
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 18-02-2014
Termination Director Company
Category: Officers
Date: 13-12-2013
Termination Director Company With Name
Category: Officers
Date: 09-12-2013
Termination Director Company With Name
Category: Officers
Date: 04-11-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-09-2013
Termination Secretary Company With Name
Category: Officers
Date: 07-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 06-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 31-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2011
Termination Director Company With Name
Category: Officers
Date: 01-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 28-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2010
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 31-03-2010
Termination Secretary Company With Name
Category: Officers
Date: 31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 12-02-2010
Appoint Person Director Company With Name
Category: Officers
Date: 25-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 25-01-2010
Appoint Person Director Company With Name
Category: Officers
Date: 25-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 13-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2008