Gazette Dissolved Liquidation
Category: Gazette
Date: 06-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 17-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-04-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 06-06-2013
Termination Director Company With Name
Category: Officers
Date: 06-06-2013