Gazette Dissolved Liquidation
Category: Gazette
Date: 12-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 19-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2014
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-06-2014
Gazette Notice Compulsary
Category: Gazette
Date: 06-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-05-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 15-05-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-05-2012
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2012
Gazette Notice Compulsary
Category: Gazette
Date: 01-05-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-03-2011
Appoint Person Director Company With Name
Category: Officers
Date: 01-02-2011
Termination Director Company With Name
Category: Officers
Date: 06-01-2011