Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-05-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 10-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 01-08-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Accounts With Made Up Date
Category: Accounts
Date: 27-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-07-2014
Accounts With Made Up Date
Category: Accounts
Date: 16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-01-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-12-2013
Gazette Notice Compulsory
Category: Gazette
Date: 24-09-2013