Gazette Dissolved Liquidation
Category: Gazette
Date: 25-06-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 10-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2011
Termination Secretary Company With Name
Category: Officers
Date: 10-03-2011
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2010