Gazette Dissolved Liquidation
Category: Gazette
Date: 13-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2015