Gazette Dissolved Liquidation
Category: Gazette
Date: 26-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-12-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 08-11-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-08-2013