Gazette Dissolved Liquidation
Category: Gazette
Date: 26-05-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 17-08-2013
Termination Director Company With Name
Category: Officers
Date: 18-06-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 02-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2013