Gazette Dissolved Liquidation
Category: Gazette
Date: 10-06-2020
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 10-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2019
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 19-02-2019
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 14-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015