Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-10-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 07-07-2014
Termination Secretary Company With Name
Category: Officers
Date: 07-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-01-2014
Change Person Director Company With Change Date
Category: Officers
Date: 02-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-07-2011
Change Person Director Company With Change Date
Category: Officers
Date: 28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 29-10-2010
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-10-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-10-2010
Gazette Notice Compulsary
Category: Gazette
Date: 28-09-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-09-2006