Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-07-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-11-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2013