Gazette Dissolved Liquidation
Category: Gazette
Date: 19-12-2019
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 15-02-2018
Liquidation Compulsory Completion
Category: Insolvency
Date: 15-02-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-07-2017
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 11-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-05-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-01-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2015
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 24-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2013