Gazette Dissolved Liquidation
Category: Gazette
Date: 11-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-05-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-03-2015