Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-07-2013
Termination Director Company With Name
Category: Officers
Date: 16-07-2013