Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-10-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 15-07-2014