Gazette Dissolved Liquidation
Category: Gazette
Date: 10-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 20-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2017
Second Filing Capital Allotment Shares
Category: Capital
Date: 25-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 04-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 08-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-06-2013