Gazette Dissolved Liquidation
Category: Gazette
Date: 10-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 09-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-01-2017
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 10-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 07-10-2014
Termination Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Director Company With Name
Category: Officers
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-03-2014
Auditors Resignation Company
Category: Auditors
Date: 21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 04-06-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 06-10-2011
Accounts With Accounts Type Full
Category: Accounts
Date: 01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2010
Accounts With Accounts Type Full
Category: Accounts
Date: 23-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2009
Appoint Person Director Company With Name
Category: Officers
Date: 24-10-2009
Auditors Resignation Company
Category: Auditors
Date: 02-09-2009
Accounts With Accounts Type Full
Category: Accounts
Date: 29-04-2008