Gazette Dissolved Liquidation
Category: Gazette
Date: 22-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2014
Termination Director Company With Name
Category: Officers
Date: 20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2012
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-05-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-04-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-02-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-12-2009