Gazette Dissolved Liquidation
Category: Gazette
Date: 28-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-02-2019
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 28-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-01-2014