Gazette Dissolved Liquidation
Category: Gazette
Date: 09-12-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 09-09-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 11-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-03-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Termination Director Company With Name
Category: Officers
Date: 28-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2012
Termination Director Company With Name
Category: Officers
Date: 11-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2011