Gazette Dissolved Liquidation
Category: Gazette
Date: 07-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2014