Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-02-2013
Change Person Director Company With Change Date
Category: Officers
Date: 09-07-2012