Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2013