Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 05-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-12-2013