Gazette Dissolved Liquidation
Category: Gazette
Date: 13-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-08-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-09-2011
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-09-2010