Gazette Dissolved Liquidation
Category: Gazette
Date: 03-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-03-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2016