Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-07-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2010
Change Person Director Company With Change Date
Category: Officers
Date: 29-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2010
Termination Director Company With Name
Category: Officers
Date: 20-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2009
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-11-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-08-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2005