Gazette Dissolved Liquidation
Category: Gazette
Date: 24-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-05-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 06-01-2016
Change Corporate Director Company With Change Date
Category: Officers
Date: 06-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-10-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2015
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 13-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-01-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 14-11-2014