Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-04-2014