Gazette Dissolved Liquidation
Category: Gazette
Date: 06-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-07-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-12-2017
Accounts Amended With Accounts Type Micro Entity
Category: Accounts
Date: 29-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 30-12-2013
Termination Director Company With Name
Category: Officers
Date: 30-12-2013
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: 22-01-2013
Termination Director Company With Name
Category: Officers
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-08-2012
Termination Director Company With Name
Category: Officers
Date: 10-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-12-2011
Termination Director Company With Name
Category: Officers
Date: 12-12-2011
Appoint Person Director Company With Name
Category: Officers
Date: 12-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2011