Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2021
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 02-07-2019
Liquidation Compulsory Completion
Category: Insolvency
Date: 02-07-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 10-01-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 27-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-04-2013