Gazette Dissolved Liquidation
Category: Gazette
Date: 01-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-06-2020
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: 05-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 16-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-09-2013