Gazette Dissolved Liquidation
Category: Gazette
Date: 03-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2011