Gazette Dissolved Liquidation
Category: Gazette
Date: 03-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 27-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 02-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 20-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2012
Change Person Director Company With Change Date
Category: Officers
Date: 07-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-03-2012