Gazette Dissolved Liquidation
Category: Gazette
Date: 27-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-06-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-10-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-11-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 31-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-02-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-03-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-03-2013