Gazette Dissolved Liquidation
Category: Gazette
Date: 23-10-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 30-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 30-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-12-2014