Gazette Dissolved Liquidation
Category: Gazette
Date: 27-12-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2023
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-05-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2010
Appoint Person Director Company With Name
Category: Officers
Date: 12-11-2009
Appoint Person Director Company With Name
Category: Officers
Date: 12-11-2009
Termination Director Company With Name
Category: Officers
Date: 30-10-2009