Gazette Dissolved Liquidation
Category: Gazette
Date: 03-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-02-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-05-2018
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 15-08-2013
Change Person Director Company With Change Date
Category: Officers
Date: 15-08-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 15-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2009
Gazette Filings Brought Up To Date
Category: Gazette
Date: 31-03-2009
Gazette Notice Compulsary
Category: Gazette
Date: 17-02-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-10-2008
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-02-2008