Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2013
Termination Director Company With Name
Category: Officers
Date: 19-12-2012