Gazette Dissolved Liquidation
Category: Gazette
Date: 03-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-04-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 30-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2014
Termination Director Company With Name
Category: Officers
Date: 28-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-02-2014
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 26-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 17-05-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-05-2013
Termination Director Company With Name
Category: Officers
Date: 07-05-2013
Termination Director Company With Name
Category: Officers
Date: 07-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 07-05-2013