Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-03-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-08-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-05-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2014