Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-07-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2014