Gazette Dissolved Liquidation
Category: Gazette
Date: 01-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 10-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-07-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2014
Termination Secretary Company With Name
Category: Officers
Date: 11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 29-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 29-06-2013
Termination Director Company With Name
Category: Officers
Date: 29-06-2013