Gazette Dissolved Liquidation
Category: Gazette
Date: 30-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-01-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-01-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2014
Termination Director Company With Name
Category: Officers
Date: 13-01-2014