Gazette Dissolved Liquidation
Category: Gazette
Date: 18-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 04-09-2013
Appoint Person Director Company With Name
Category: Officers
Date: 04-09-2013
Termination Director Company With Name
Category: Officers
Date: 21-08-2013