Gazette Dissolved Liquidation
Category: Gazette
Date: 16-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2019
Liquidation Miscellaneous
Category: Insolvency
Date: 05-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-11-2018
Liquidation Miscellaneous
Category: Insolvency
Date: 29-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-05-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 04-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-09-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-09-2016
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-06-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 04-06-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-08-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2011
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2010
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2009
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2009
Appoint Person Secretary Company With Name
Category: Officers
Date: 06-12-2009