Gazette Dissolved Liquidation
Category: Gazette
Date: 07-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Termination Director Company
Category: Officers
Date: 02-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-06-2013
Termination Director Company With Name
Category: Officers
Date: 29-04-2013
Termination Director Company With Name
Category: Officers
Date: 29-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-12-2012
Termination Director Company With Name
Category: Officers
Date: 18-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 17-12-2012
Termination Director Company With Name
Category: Officers
Date: 20-11-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-07-2012
Appoint Person Director Company With Name
Category: Officers
Date: 24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2012