Gazette Dissolved Liquidation
Category: Gazette
Date: 19-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-12-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 24-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-09-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-11-2014