Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 12-12-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2014
Termination Director Company With Name
Category: Officers
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-03-2013
Change Person Director Company With Change Date
Category: Officers
Date: 13-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 13-03-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-02-2013