Gazette Dissolved Liquidation
Category: Gazette
Date: 06-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 11-10-2012