Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2011