Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2021
Liquidation Miscellaneous
Category: Insolvency
Date: 27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 29-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-04-2017
Gazette Notice Compulsory
Category: Gazette
Date: 14-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 14-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2010
Capital Return Purchase Own Shares
Category: Capital
Date: 06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2010
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2008