Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-07-2017
Change Person Secretary Company
Category: Officers
Date: 10-04-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 09-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2014
Termination Director Company With Name
Category: Officers
Date: 31-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-03-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 05-03-2014