Gazette Dissolved Liquidation
Category: Gazette
Date: 21-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-10-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 17-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 17-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 27-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-01-2013
Termination Director Company With Name
Category: Officers
Date: 24-02-2012