Gazette Dissolved Voluntary
Category: Gazette
Date: 10-07-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-04-2018
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 07-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 27-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 09-06-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-06-2014