Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-06-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-05-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-05-2013