Gazette Dissolved Liquidation
Category: Gazette
Date: 13-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2019
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-10-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-06-2013
Termination Director Company With Name
Category: Officers
Date: 05-06-2013