Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 01-02-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-02-2012
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2011