Gazette Dissolved Liquidation
Category: Gazette
Date: 18-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-10-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2012