Gazette Dissolved Liquidation
Category: Gazette
Date: 02-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2011
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2010
Change Sail Address Company
Category: Address
Date: 13-07-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2010
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-04-2010
Termination Director Company With Name
Category: Officers
Date: 21-12-2009
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2008
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-06-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2004
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-08-2002