Gazette Dissolved Liquidation
Category: Gazette
Date: 24-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-08-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-04-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2013
Termination Director Company With Name
Category: Officers
Date: 20-03-2013
Termination Director Company With Name
Category: Officers
Date: 20-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-03-2013