Gazette Dissolved Liquidation
Category: Gazette
Date: 29-10-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-12-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-12-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-11-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2013