Gazette Dissolved Liquidation
Category: Gazette
Date: 07-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-10-2012
Termination Director Company With Name
Category: Officers
Date: 16-08-2012
Appoint Person Director Company With Name
Category: Officers
Date: 16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2012
Termination Director Company With Name
Category: Officers
Date: 16-02-2012
Termination Secretary Company With Name
Category: Officers
Date: 15-08-2011