Gazette Dissolved Liquidation
Category: Gazette
Date: 23-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-09-2013