Gazette Dissolved Liquidation
Category: Gazette
Date: 29-11-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-11-2014