Gazette Dissolved Liquidation
Category: Gazette
Date: 05-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-04-2015