Gazette Dissolved Liquidation
Category: Gazette
Date: 23-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 20-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-01-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2013
Change Person Director Company With Change Date
Category: Officers
Date: 09-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2012
Appoint Person Director Company With Name
Category: Officers
Date: 23-03-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-02-2012
Gazette Notice Compulsary
Category: Gazette
Date: 31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 27-01-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 18-04-2011
Termination Secretary Company With Name
Category: Officers
Date: 18-04-2011
Termination Director Company With Name
Category: Officers
Date: 18-04-2011
Appoint Person Director Company With Name
Category: Officers
Date: 14-04-2010