Gazette Dissolved Liquidation
Category: Gazette
Date: 08-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 01-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 25-07-2016
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-07-2013
Termination Director Company With Name
Category: Officers
Date: 08-04-2013
Termination Director Company With Name
Category: Officers
Date: 08-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-09-2012
Termination Director Company With Name
Category: Officers
Date: 05-09-2012
Termination Director Company With Name
Category: Officers
Date: 05-09-2012
Accounts Amended With Made Up Date
Category: Accounts
Date: 13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-01-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-07-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2010
Appoint Person Director Company With Name
Category: Officers
Date: 22-06-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-05-2010
Termination Director Company With Name
Category: Officers
Date: 11-05-2010