Gazette Dissolved Liquidation
Category: Gazette
Date: 16-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-02-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 10-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-06-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-11-2013