Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 25-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 14-04-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 14-12-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 05-06-2020
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 12-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-12-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 23-11-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 24-05-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 23-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 16-06-2011
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 10-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2010
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2010