Gazette Dissolved Liquidation
Category: Gazette
Date: 21-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-06-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-11-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2014