Gazette Dissolved Liquidation
Category: Gazette
Date: 20-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-12-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-07-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 14-05-2015