Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-02-2014