Gazette Dissolved Liquidation
Category: Gazette
Date: 19-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-07-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 03-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-07-2020
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-07-2019
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 08-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2014
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: 12-04-2013
Accounts With Accounts Type Small
Category: Accounts
Date: 21-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 19-02-2013
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 08-02-2013
Termination Secretary Company With Name
Category: Officers
Date: 08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2012
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 19-01-2012
Termination Director Company With Name
Category: Officers
Date: 06-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-01-2012
Appoint Person Director Company With Name
Category: Officers
Date: 03-01-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 23-08-2011
Termination Director Company With Name
Category: Officers
Date: 14-03-2011