Gazette Dissolved Liquidation
Category: Gazette
Date: 15-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 06-04-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-07-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-07-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 27-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 31-10-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-11-2010
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-11-2010
Appoint Person Director Company With Name
Category: Officers
Date: 27-09-2010
Termination Director Company With Name
Category: Officers
Date: 27-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 21-07-2010
Termination Director Company With Name
Category: Officers
Date: 25-11-2009