Gazette Dissolved Liquidation
Category: Gazette
Date: 10-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 13-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2015
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 10-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2014
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 05-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 17-04-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2009
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 17-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 25-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2005