Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-03-2014
Termination Director Company With Name
Category: Officers
Date: 05-11-2013
Termination Director Company With Name
Category: Officers
Date: 05-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 05-11-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-10-2013