Gazette Dissolved Liquidation
Category: Gazette
Date: 05-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2014
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-11-2012
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-04-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-04-2011
Termination Director Company With Name
Category: Officers
Date: 06-04-2011
Termination Director Company With Name
Category: Officers
Date: 06-04-2011