Gazette Dissolved Liquidation
Category: Gazette
Date: 22-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 14-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-06-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2013
Gazette Notice Compulsary
Category: Gazette
Date: 24-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 08-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-08-2011
Appoint Person Director Company With Name
Category: Officers
Date: 08-07-2011
Termination Director Company With Name
Category: Officers
Date: 25-05-2011