Gazette Dissolved Liquidation
Category: Gazette
Date: 08-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-06-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-06-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 22-05-2018
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 22-05-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-09-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-06-2014