Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-05-2021
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-09-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-08-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-08-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 10-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-10-2018
Capital Cancellation Shares
Category: Capital
Date: 26-09-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 26-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2012
Capital Name Of Class Of Shares
Category: Capital
Date: 14-07-2011
Capital Alter Shares Subdivision
Category: Capital
Date: 14-07-2011
Termination Secretary Company With Name
Category: Officers
Date: 16-03-2011
Termination Director Company With Name
Category: Officers
Date: 16-03-2011