Gazette Dissolved Liquidation
Category: Gazette
Date: 06-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 02-01-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2016
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2013
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: 02-03-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-12-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-05-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-03-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 05-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 05-03-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-01-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-05-2008