Gazette Dissolved Liquidation
Category: Gazette
Date: 06-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-08-2018
Capital Cancellation Shares
Category: Capital
Date: 27-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-07-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 27-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-05-2012