Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-07-2015
Gazette Notice Compulsory
Category: Gazette
Date: 28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-02-2014
Termination Director Company With Name
Category: Officers
Date: 12-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-12-2013