Gazette Dissolved Liquidation
Category: Gazette
Date: 12-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-10-2012