Gazette Dissolved Liquidation
Category: Gazette
Date: 16-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-11-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-11-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 20-10-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2011
Termination Secretary Company
Category: Officers
Date: 04-01-2011
Termination Secretary Company With Name
Category: Officers
Date: 11-11-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 22-12-2009
Change Person Director Company With Change Date
Category: Officers
Date: 22-12-2009
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2006
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-10-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2005