Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2022
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: 07-10-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-10-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 24-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-08-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 25-09-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-09-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-12-2011
Termination Director Company With Name
Category: Officers
Date: 26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-05-2011
Termination Director Company With Name
Category: Officers
Date: 12-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 18-02-2011
Appoint Person Director Company With Name
Category: Officers
Date: 18-02-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2010