Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-04-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 10-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2013
Termination Director Company With Name
Category: Officers
Date: 18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2012