Gazette Dissolved Liquidation
Category: Gazette
Date: 07-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 29-08-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 25-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-01-2014