Gazette Dissolved Liquidation
Category: Gazette
Date: 15-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-05-2019
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-03-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-01-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-01-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 12-01-2011
Termination Director Company With Name
Category: Officers
Date: 12-01-2011