Gazette Dissolved Liquidation
Category: Gazette
Date: 23-11-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-09-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-11-2011