Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 01-03-2017
Auditors Resignation Company
Category: Auditors
Date: 30-01-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 13-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-12-2016
Gazette Notice Compulsory
Category: Gazette
Date: 06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 26-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-03-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 08-03-2012
Accounts With Accounts Type Small
Category: Accounts
Date: 08-03-2012
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-01-2012
Gazette Notice Compulsary
Category: Gazette
Date: 10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2011
Accounts With Accounts Type Small
Category: Accounts
Date: 15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2010
Termination Secretary Company With Name
Category: Officers
Date: 06-11-2009
Accounts With Accounts Type Small
Category: Accounts
Date: 22-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2008
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-10-2006