Gazette Dissolved Liquidation
Category: Gazette
Date: 15-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-06-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2014
Termination Director Company With Name
Category: Officers
Date: 10-06-2014
Accounts Amended With Made Up Date
Category: Accounts
Date: 20-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2013