Gazette Dissolved Liquidation
Category: Gazette
Date: 13-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2015