Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-09-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2013