Gazette Dissolved Liquidation
Category: Gazette
Date: 12-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-03-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2016
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: 12-06-2015
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
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2014
Termination Director Company With Name
Category: Officers
Date: 20-05-2014
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: 12-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-05-2010
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: 02-12-2009