Gazette Dissolved Liquidation
Category: Gazette
Date: 17-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 05-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-06-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-07-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 03-03-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2013
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-04-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2012
Accounts With Made Up Date
Category: Accounts
Date: 29-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2012
Termination Director Company With Name
Category: Officers
Date: 12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2011
Accounts With Made Up Date
Category: Accounts
Date: 13-06-2011
Accounts With Made Up Date
Category: Accounts
Date: 24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-07-2010
Accounts With Made Up Date
Category: Accounts
Date: 15-07-2009
Accounts With Made Up Date
Category: Accounts
Date: 30-04-2008
Accounts With Accounts Type Group
Category: Accounts
Date: 26-07-2007
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-05-2007
Accounts With Made Up Date
Category: Accounts
Date: 11-04-2006
Accounts With Made Up Date
Category: Accounts
Date: 13-04-2005
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-04-2005
Accounts With Made Up Date
Category: Accounts
Date: 25-06-2004
Accounts With Made Up Date
Category: Accounts
Date: 18-05-2003