Gazette Dissolved Liquidation
Category: Gazette
Date: 28-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-11-2013
Termination Director Company With Name
Category: Officers
Date: 06-11-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-09-2012
Appoint Person Director Company With Name
Category: Officers
Date: 06-09-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-06-2012
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2012