Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 27-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-09-2012