Gazette Dissolved Liquidation
Category: Gazette
Date: 11-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2017
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 12-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2014
Termination Director Company With Name
Category: Officers
Date: 18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-06-2014
Termination Director Company With Name
Category: Officers
Date: 12-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 12-06-2014
Termination Director Company With Name
Category: Officers
Date: 12-06-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2013