Gazette Dissolved Liquidation
Category: Gazette
Date: 28-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-04-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 29-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2014