Gazette Dissolved Liquidation
Category: Gazette
Date: 13-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-12-2013