Gazette Dissolved Liquidation
Category: Gazette
Date: 09-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-03-2016
Move Registers To Sail Company With New Address
Category: Address
Date: 15-03-2016
Change Sail Address Company With New Address
Category: Address
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-03-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 06-02-2014
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 18-01-2014
Termination Director Company With Name
Category: Officers
Date: 30-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2013