Gazette Dissolved Liquidation
Category: Gazette
Date: 18-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-10-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2013
Termination Director Company With Name
Category: Officers
Date: 13-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 14-11-2012
Change Person Director Company With Change Date
Category: Officers
Date: 25-10-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-10-2012