Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-06-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-07-2012
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 04-11-2011