Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-12-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-12-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 12-07-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 13-04-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-01-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-01-2021
Gazette Notice Compulsory
Category: Gazette
Date: 15-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-01-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 12-01-2010
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-09-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2005