Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 24-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 04-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-10-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-05-2011
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 07-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-01-2011
Termination Director Company With Name
Category: Officers
Date: 12-01-2011
Termination Director Company With Name
Category: Officers
Date: 12-01-2011
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 02-12-2010
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-11-2010