Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2014
Appoint Corporate Secretary Company With Name
Category: Officers
Date: 04-06-2014
Termination Secretary Company With Name
Category: Officers
Date: 04-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 11-03-2014
Termination Director Company With Name
Category: Officers
Date: 11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 21-12-2012
Termination Secretary Company With Name
Category: Officers
Date: 20-11-2012