Gazette Dissolved Liquidation
Category: Gazette
Date: 27-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-07-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 30-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-06-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-11-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2015