Gazette Dissolved Liquidation
Category: Gazette
Date: 22-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 12-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2014