Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 27-06-2013
Termination Director Company With Name
Category: Officers
Date: 07-06-2013