Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-07-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 16-05-2011