Gazette Dissolved Liquidation
Category: Gazette
Date: 15-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-06-2020
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2014
Termination Director Company With Name
Category: Officers
Date: 23-04-2014
Termination Director Company With Name
Category: Officers
Date: 23-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-04-2008