Gazette Dissolved Liquidation
Category: Gazette
Date: 13-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-07-2014