Gazette Dissolved Liquidation
Category: Gazette
Date: 25-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 15-02-2017
Capital Cancellation Shares
Category: Capital
Date: 15-02-2017
Capital Return Purchase Own Shares
Category: Capital
Date: 15-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-11-2013
Termination Director Company With Name
Category: Officers
Date: 09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 19-02-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-10-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2012
Termination Director Company With Name
Category: Officers
Date: 15-05-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-05-2012
Termination Director Company With Name
Category: Officers
Date: 08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-04-2010