Gazette Dissolved Liquidation
Category: Gazette
Date: 12-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 26-06-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 05-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-06-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 17-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-08-2014
Accounts With Accounts Type Small
Category: Accounts
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2013
Termination Director Company With Name
Category: Officers
Date: 03-07-2012