Gazette Dissolved Liquidation
Category: Gazette
Date: 26-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-08-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 30-07-2013
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-07-2013
Change Person Director Company With Change Date
Category: Officers
Date: 30-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-08-2010
Accounts Amended With Made Up Date
Category: Accounts
Date: 23-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2007