Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-02-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2011
Appoint Person Director Company With Name
Category: Officers
Date: 23-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2010