Gazette Dissolved Liquidation
Category: Gazette
Date: 05-07-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-02-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-10-2015
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-02-2014
Termination Director Company With Name
Category: Officers
Date: 26-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 26-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-02-2014